(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 31st, October 2023
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 068575180015, created on 2023-07-24
filed on: 25th, July 2023
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 068575180014, created on 2023-03-23
filed on: 5th, April 2023
| mortgage
|
Free Download
(12 pages)
|
(CH01) On 2022-03-30 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 24th, December 2022
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2022-10-21
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 068575180009 in full
filed on: 31st, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 068575180010 in full
filed on: 31st, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 068575180008 in full
filed on: 27th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 068575180011 in full
filed on: 27th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 068575180012 in full
filed on: 27th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 068575180013, created on 2021-12-21
filed on: 23rd, December 2021
| mortgage
|
Free Download
(38 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 7th, January 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 068575180012, created on 2020-10-16
filed on: 26th, October 2020
| mortgage
|
Free Download
(38 pages)
|
(MR04) Satisfaction of charge 068575180007 in full
filed on: 22nd, October 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 068575180011, created on 2019-02-01
filed on: 5th, February 2019
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 068575180008, created on 2019-02-01
filed on: 4th, February 2019
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 068575180010, created on 2019-02-01
filed on: 4th, February 2019
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 068575180009, created on 2019-02-01
filed on: 4th, February 2019
| mortgage
|
Free Download
(27 pages)
|
(MR04) Satisfaction of charge 068575180003 in full
filed on: 17th, January 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 068575180005 in full
filed on: 16th, January 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 14th, December 2018
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 068575180004 in full
filed on: 15th, November 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 068575180006 in full
filed on: 15th, November 2018
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 068575180004
filed on: 23rd, August 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 068575180007, created on 2018-04-18
filed on: 24th, April 2018
| mortgage
|
Free Download
(29 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 19th, December 2017
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: 2017-04-19
filed on: 10th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-02-01
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 17th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 2016-05-04
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 068575180006, created on 2016-02-11
filed on: 17th, February 2016
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 068575180005, created on 2016-01-12
filed on: 21st, January 2016
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 068575180004, created on 2015-12-11
filed on: 17th, December 2015
| mortgage
|
Free Download
|
(MR01) Registration of charge 068575180003, created on 2015-11-24
filed on: 30th, November 2015
| mortgage
|
Free Download
(114 pages)
|
(TM01) Director appointment termination date: 2015-10-30
filed on: 21st, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-11-21
filed on: 21st, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-10-22 with full list of members
filed on: 21st, November 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-11-21
filed on: 21st, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-10-30
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-10-30
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-10-30
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 068575180002 in full
filed on: 28th, August 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 068575180001 in full
filed on: 28th, August 2015
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 14th, August 2015
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 068575180002, created on 2015-05-07
filed on: 8th, May 2015
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 068575180001, created on 2015-04-02
filed on: 11th, April 2015
| mortgage
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-10-22 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-03-24 with full list of members
filed on: 12th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-04-12: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from Mcr House 341 Great Western Street Rushmore Manchester M14 4HB on 2014-04-12
filed on: 12th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 3rd, July 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2013-03-24 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 7th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2012-03-24 with full list of members
filed on: 5th, April 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012-03-01 director's details were changed
filed on: 5th, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2011-03-31
filed on: 13th, December 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2011-03-24 with full list of members
filed on: 6th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2011-03-25 with full list of members
filed on: 6th, May 2011
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed mcr 5 LTDcertificate issued on 21/01/11
filed on: 21st, January 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 2011-01-20
change of name
|
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 24th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2010-03-24 with full list of members
filed on: 26th, April 2010
| annual return
|
Free Download
(4 pages)
|
(288a) On 2009-09-23 Director appointed
filed on: 23rd, September 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 23/09/2009 from mcr house 341 great western street manchester M14 4HB
filed on: 23rd, September 2009
| address
|
Free Download
(1 page)
|
(288b) On 2009-03-25 Appointment terminated director
filed on: 25th, March 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, March 2009
| incorporation
|
Free Download
(9 pages)
|