MR01 |
Registration of charge 109718580006, created on 19th January 2024
filed on: 7th, February 2024
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 109718580005, created on 19th January 2024
filed on: 7th, February 2024
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 109718580004, created on 24th January 2024
filed on: 25th, January 2024
| mortgage
|
Free Download
(40 pages)
|
TM01 |
Director's appointment terminated on 1st September 2023
filed on: 21st, September 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 109718580003, created on 18th August 2023
filed on: 31st, August 2023
| mortgage
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 11th August 2023
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 28th April 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 109718580002, created on 10th February 2023
filed on: 25th, February 2023
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 109718580001, created on 10th February 2023
filed on: 21st, February 2023
| mortgage
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from 580 Stockport Road Manchester M13 0RQ England on 16th January 2023 to 442-444 Barlow Moor Road Manchester M21 0BQ
filed on: 16th, January 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 11th, October 2022
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th June 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 11th June 2022
filed on: 13th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 72 Northgate Road Stockport SK3 9PH England on 6th May 2022 to 580 Stockport Road Manchester M13 0RQ
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 21st October 2021
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 187 Halifax Road Nelson Lancashire BB9 0EL United Kingdom on 23rd December 2021 to 72 Northgate Road Stockport SK3 9PH
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th December 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 21st October 2021
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st October 2021
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 6th December 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 30th September 2019
filed on: 16th, November 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 6th December 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 6th December 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 6th December 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 20th, September 2017
| incorporation
|
Free Download
(29 pages)
|