(MR04) Statement of satisfaction of charge in full
filed on: 23rd, May 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 6th Apr 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 1st Apr 2023 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 14th Apr 2023. New Address: 191 Buxton Road High Lane Stockport Cheshire SK6 8EA. Previous address: Progress House 396 Wilmslow Road Withington Manchester M20 3BN United Kingdom
filed on: 14th, April 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 1st Apr 2023
filed on: 14th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Apr 2023
filed on: 14th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st May 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thu, 27th Oct 2022 director's details were changed
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 27th Oct 2022
filed on: 27th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 27th Oct 2022. New Address: Progress House 396 Wilmslow Road Withington Manchester M20 3BN. Previous address: 396 Wilmslow Road Withington Manchester M20 3BN United Kingdom
filed on: 27th, October 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 27th Oct 2022
filed on: 27th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 28th, May 2022
| accounts
|
Free Download
(13 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2022
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Wed, 6th Apr 2022 - the day director's appointment was terminated
filed on: 6th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 6th Apr 2022 new director was appointed.
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Apr 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 6th Apr 2022 director's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2022
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Jul 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: Wed, 1st Apr 2020. New Address: 396 Wilmslow Road Withington Manchester M20 3BN. Previous address: 49C London Road South Poynton Stockport SK12 1LA England
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 29th Jul 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th May 2019
filed on: 27th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, October 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 101976740002, created on Wed, 24th Oct 2018
filed on: 25th, October 2018
| mortgage
|
Free Download
(52 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 7th, August 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 19th Jul 2017. New Address: 49C London Road South Poynton Stockport SK12 1LA. Previous address: 191 Buxton Road Buxton Road High Lane Stockport Cheshire SK6 8EA United Kingdom
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 24th May 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 101976740001, created on Tue, 17th Jan 2017
filed on: 17th, January 2017
| mortgage
|
Free Download
(27 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, May 2016
| incorporation
|
Free Download
(7 pages)
|