(TM01) Director appointment termination date: Tuesday 14th February 2023
filed on: 15th, February 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 1st July 2022
filed on: 25th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Thursday 30th June 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Grane Road Mill Grane Road Haslingden Rossendale Lancashire BB4 5ET to Unit 8a Newby Road Hazel Grove Stockport SK7 5DA on Thursday 29th September 2022
filed on: 29th, September 2022
| address
|
Free Download
(1 page)
|
(MR04) Charge 084993510010 satisfaction in full.
filed on: 29th, April 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Wednesday 30th June 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: Friday 17th September 2021
filed on: 28th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Tuesday 30th June 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on Sunday 20th December 2020.
filed on: 30th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 20th December 2020.
filed on: 30th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 20th December 2020.
filed on: 30th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 20th December 2020.
filed on: 30th, December 2020
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 084993510012 satisfaction in full.
filed on: 22nd, December 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 084993510005 satisfaction in full.
filed on: 11th, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 084993510008 satisfaction in full.
filed on: 11th, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 084993510007 satisfaction in full.
filed on: 11th, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 084993510009 satisfaction in full.
filed on: 11th, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 084993510011 satisfaction in full.
filed on: 11th, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 084993510006 satisfaction in full.
filed on: 11th, February 2020
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 7th February 2020
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Sunday 30th June 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Friday 13th December 2019.
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 13th December 2019
filed on: 13th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Wednesday 22nd May 2019.
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 1st November 2018
filed on: 23rd, November 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 084993510012, created on Thursday 26th July 2018
filed on: 31st, July 2018
| mortgage
|
Free Download
(55 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 084993510011, created on Thursday 23rd November 2017
filed on: 5th, December 2017
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 084993510010, created on Thursday 23rd November 2017
filed on: 30th, November 2017
| mortgage
|
Free Download
(50 pages)
|
(MR01) Registration of charge 084993510009, created on Monday 30th January 2017
filed on: 6th, February 2017
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 084993510008, created on Monday 23rd January 2017
filed on: 23rd, January 2017
| mortgage
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 22nd April 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 5th May 2016
capital
|
|
(AP01) New director appointment on Thursday 29th October 2015.
filed on: 21st, January 2016
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wednesday 22nd April 2015 director's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 22nd April 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 27th May 2015
capital
|
|
(CH01) On Wednesday 22nd April 2015 director's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 084993510004 satisfaction in full.
filed on: 15th, December 2014
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084993510007, created on Friday 17th October 2014
filed on: 22nd, October 2014
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 084993510006, created on Monday 15th September 2014
filed on: 16th, September 2014
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 084993510005, created on Monday 8th September 2014
filed on: 9th, September 2014
| mortgage
|
Free Download
(39 pages)
|
(MR04) Charge 084993510002 satisfaction in full.
filed on: 9th, July 2014
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 084993510001 satisfaction in full.
filed on: 9th, July 2014
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 3rd July 2014
filed on: 3rd, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 3rd July 2014
filed on: 3rd, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 22nd April 2014 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Wednesday 30th April 2014 to Thursday 31st October 2013
filed on: 16th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st October 2013
filed on: 16th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Saturday 31st January 2015. Originally it was Friday 31st October 2014
filed on: 16th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 30th April 2014.
filed on: 30th, April 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 14th April 2014.
filed on: 14th, April 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 14th April 2014 from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT United Kingdom
filed on: 14th, April 2014
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 084993510004
filed on: 12th, February 2014
| mortgage
|
Free Download
(17 pages)
|
(MR04) Charge 084993510003 satisfaction in full.
filed on: 30th, January 2014
| mortgage
|
Free Download
(4 pages)
|
(CH01) On Monday 6th January 2014 director's details were changed
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 084993510003
filed on: 18th, December 2013
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 084993510001
filed on: 28th, November 2013
| mortgage
|
Free Download
(47 pages)
|
(MR01) Registration of charge 084993510002
filed on: 28th, November 2013
| mortgage
|
Free Download
(22 pages)
|
(NEWINC) Company registration
filed on: 22nd, April 2013
| incorporation
|
Free Download
(47 pages)
|