MR04 |
Charge 076202350006 satisfaction in full.
filed on: 1st, February 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 076202350007 satisfaction in full.
filed on: 1st, February 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 076202350004 satisfaction in full.
filed on: 1st, February 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 076202350005 satisfaction in full.
filed on: 1st, February 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 076202350008 satisfaction in full.
filed on: 1st, February 2024
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 25th January 2024
filed on: 26th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 20th June 2023.
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 20th June 2023
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 076202350007, created on Monday 20th February 2023
filed on: 22nd, February 2023
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 076202350008, created on Monday 20th February 2023
filed on: 22nd, February 2023
| mortgage
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director appointment on Wednesday 23rd February 2022.
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 23rd February 2022
filed on: 22nd, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 23rd February 2022.
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 14th, December 2021
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Monday 1st February 2021 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 076202350001 satisfaction in full.
filed on: 3rd, December 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076202350006, created on Friday 19th November 2021
filed on: 23rd, November 2021
| mortgage
|
Free Download
(35 pages)
|
AP01 |
New director appointment on Tuesday 6th August 2019.
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 14th, December 2020
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 076202350004, created on Thursday 17th September 2020
filed on: 23rd, September 2020
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 076202350005, created on Thursday 17th September 2020
filed on: 23rd, September 2020
| mortgage
|
Free Download
(11 pages)
|
MR04 |
Charge 076202350003 satisfaction in full.
filed on: 2nd, September 2020
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 11th August 2020.
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 20th April 2020 director's details were changed
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 20th April 2020 director's details were changed
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 076202350002 satisfaction in full.
filed on: 4th, March 2020
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: Thursday 27th July 2017
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 11th April 2017 director's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 11th April 2017 director's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 076202350003, created on Thursday 9th March 2017
filed on: 10th, March 2017
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 076202350002, created on Friday 2nd December 2016
filed on: 15th, December 2016
| mortgage
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 3rd May 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 9th May 2016
capital
|
|
AR01 |
Annual return made up to Sunday 3rd May 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 3rd May 2014 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 23rd July 2014
capital
|
|
MR01 |
Registration of charge 076202350001, created on Wednesday 9th July 2014
filed on: 15th, July 2014
| mortgage
|
Free Download
(16 pages)
|
AA01 |
Accounting period extended to Tuesday 31st December 2013. Originally it was Thursday 31st October 2013
filed on: 13th, September 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 30th May 2013 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
is the capital in company's statement on Wednesday 7th August 2013
capital
|
|
TM01 |
Director appointment termination date: Wednesday 12th June 2013
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , 16 High Holborn, London, WC1V 6BX to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on Friday 17th May 2013
filed on: 17th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 15th, April 2013
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 19th February 2013.
filed on: 19th, February 2013
| officers
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 3rd May 2012 with full list of members
filed on: 7th, September 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, August 2012
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Wednesday 31st October 2012. Originally it was Thursday 31st May 2012
filed on: 23rd, February 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from , 3 Piccadilly Place, Manchester, M1 3BN, United Kingdom to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on Monday 9th May 2011
filed on: 9th, May 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, May 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|