MR04 |
Charge 085552810040 satisfaction in full.
filed on: 5th, October 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085552810040, created on 2023/09/28
filed on: 3rd, October 2023
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 085552810039, created on 2023/09/28
filed on: 28th, September 2023
| mortgage
|
Free Download
(12 pages)
|
MR04 |
Charge 085552810025 satisfaction in full.
filed on: 20th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 085552810031 satisfaction in full.
filed on: 20th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 085552810032 satisfaction in full.
filed on: 20th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 085552810026 satisfaction in full.
filed on: 20th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 085552810023 satisfaction in full.
filed on: 20th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 085552810019 satisfaction in full.
filed on: 20th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 085552810005 satisfaction in full.
filed on: 20th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 085552810021 satisfaction in full.
filed on: 20th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 085552810010 satisfaction in full.
filed on: 20th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 085552810009 satisfaction in full.
filed on: 20th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 085552810007 satisfaction in full.
filed on: 20th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 085552810006 satisfaction in full.
filed on: 20th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 085552810004 satisfaction in full.
filed on: 20th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 085552810001 satisfaction in full.
filed on: 20th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 085552810015 satisfaction in full.
filed on: 20th, June 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 10th, March 2023
| accounts
|
Free Download
(15 pages)
|
AD01 |
Change of registered address from The Wedgwood Big House 1 Moorland Road Stoke-on-Trent ST6 1DJ England on 2022/10/04 to Marsh Trees House Marsh Parade Newcastle Under Lyme ST5 1BT
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 16th, May 2022
| accounts
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 085552810038, created on 2021/12/22
filed on: 23rd, December 2021
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 085552810037, created on 2021/06/15
filed on: 16th, June 2021
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 24th, March 2021
| accounts
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 085552810035, created on 2021/03/15
filed on: 16th, March 2021
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 085552810036, created on 2021/03/15
filed on: 16th, March 2021
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 085552810034, created on 2020/11/26
filed on: 26th, November 2020
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 085552810033, created on 2020/03/26
filed on: 26th, March 2020
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 26th, March 2020
| accounts
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 085552810032, created on 2020/03/13
filed on: 18th, March 2020
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 085552810031, created on 2020/03/13
filed on: 17th, March 2020
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 085552810030, created on 2020/03/05
filed on: 9th, March 2020
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 085552810029, created on 2020/02/18
filed on: 19th, February 2020
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 085552810028, created on 2020/02/10
filed on: 11th, February 2020
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 085552810027, created on 2020/01/23
filed on: 24th, January 2020
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 085552810026, created on 2020/01/16
filed on: 17th, January 2020
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 085552810025, created on 2020/01/10
filed on: 10th, January 2020
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 085552810024, created on 2019/12/20
filed on: 24th, December 2019
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 085552810023, created on 2019/12/13
filed on: 13th, December 2019
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 085552810022, created on 2019/11/25
filed on: 4th, December 2019
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 085552810021, created on 2019/11/19
filed on: 20th, November 2019
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 085552810020, created on 2019/10/09
filed on: 10th, October 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 085552810019, created on 2019/10/01
filed on: 2nd, October 2019
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 085552810018, created on 2019/09/20
filed on: 24th, September 2019
| mortgage
|
Free Download
(6 pages)
|
CH01 |
On 2019/09/09 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/09/09 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Hillcrest House 2 Woodland Avenue Newcastle Staffordshire ST5 8AZ on 2019/09/09 to The Wedgwood Big House 1 Moorland Road Stoke-on-Trent ST6 1DJ
filed on: 9th, September 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085552810017, created on 2019/08/05
filed on: 6th, August 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 085552810016, created on 2019/06/18
filed on: 19th, June 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 085552810015, created on 2019/05/29
filed on: 5th, June 2019
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 085552810014, created on 2019/05/08
filed on: 9th, May 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 085552810013, created on 2019/03/29
filed on: 1st, April 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 085552810012, created on 2019/03/04
filed on: 5th, March 2019
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 4th, March 2019
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 085552810011, created on 2019/02/08
filed on: 11th, February 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 085552810010, created on 2018/12/20
filed on: 21st, December 2018
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 085552810009, created on 2018/12/20
filed on: 21st, December 2018
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 085552810008, created on 2018/07/03
filed on: 4th, July 2018
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 16th, March 2018
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 085552810007, created on 2018/02/26
filed on: 7th, March 2018
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 085552810006, created on 2018/02/26
filed on: 7th, March 2018
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 085552810005, created on 2018/01/09
filed on: 16th, January 2018
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 085552810004, created on 2018/01/09
filed on: 16th, January 2018
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 085552810003, created on 2017/12/22
filed on: 27th, December 2017
| mortgage
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 7th, November 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 085552810002, created on 2016/05/13
filed on: 17th, May 2016
| mortgage
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 11th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/01
filed on: 14th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/08/14
capital
|
|
CH01 |
On 2015/08/01 director's details were changed
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/08/01
filed on: 12th, August 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/08/01.
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/04
filed on: 28th, June 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015/06/01 director's details were changed
filed on: 28th, June 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085552810001, created on 2015/06/03
filed on: 5th, June 2015
| mortgage
|
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/06/30
filed on: 16th, September 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/07/01 from 17 the Barracks Barracks Road Newcastle Staffordshire ST5 1LF
filed on: 1st, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/04
filed on: 17th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/06/17
capital
|
|
AD01 |
Change of registered office on 2014/02/16 from Genesis Centre North Staffs Business Park Innovation Way Stoke-on-Trent ST6 4BF England
filed on: 16th, February 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/10/01 from Clubb House Mews Granville Terrace Stone Granville Terrace Stone ST15 8DF England
filed on: 1st, October 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed happy construction LTDcertificate issued on 04/07/13
filed on: 4th, July 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2013/06/20
change of name
|
|
CONNOT |
Notice of change of name
filed on: 26th, June 2013
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, June 2013
| incorporation
|
Free Download
(7 pages)
|