MR04 |
Satisfaction of charge 068982360008 in full
filed on: 7th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 068982360011 in full
filed on: 7th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 068982360010 in full
filed on: 7th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 068982360007 in full
filed on: 7th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 068982360009 in full
filed on: 7th, October 2022
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 19th July 2022 director's details were changed
filed on: 20th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th June 2021
filed on: 12th, July 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068982360014, created on 21st January 2021
filed on: 25th, January 2021
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 068982360016, created on 21st January 2021
filed on: 25th, January 2021
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 068982360013, created on 21st January 2021
filed on: 25th, January 2021
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 068982360015, created on 21st January 2021
filed on: 25th, January 2021
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 068982360012, created on 21st January 2021
filed on: 25th, January 2021
| mortgage
|
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on 28th March 2019
filed on: 31st, July 2019
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 9th, May 2018
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 9th, May 2018
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th April 2018: 660800.00 GBP
filed on: 1st, May 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th October 2017
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 31st December 2016 from 30th June 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th May 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th May 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 3rd April 2014: 410800.00 GBP
filed on: 11th, June 2015
| capital
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, June 2015
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 11th, June 2015
| resolution
|
Free Download
|
MR04 |
Satisfaction of charge 6 in full
filed on: 28th, January 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 28th, January 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 5 in full
filed on: 28th, January 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 28th, January 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 068982360008, created on 19th January 2015
filed on: 20th, January 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 068982360010, created on 19th January 2015
filed on: 20th, January 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 068982360009, created on 19th January 2015
filed on: 20th, January 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 068982360011, created on 19th January 2015
filed on: 20th, January 2015
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 068982360007, created on 22nd December 2014
filed on: 23rd, December 2014
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th May 2014
filed on: 21st, May 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th May 2013
filed on: 8th, May 2013
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 95 Oldham Road Rochdale Lancashire OL16 5QR United Kingdom on 18th April 2013
filed on: 18th, April 2013
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 7th, February 2013
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 25th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th May 2012
filed on: 31st, May 2012
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Sattar & Co Po Box 95 Oldham 95 Oldham Road Rochdale Lancashire OL16 5QR United Kingdom on 21st February 2012
filed on: 21st, February 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 13 Station Road Lundwood Barnsley South Yorkshire S71 5LA on 13th January 2012
filed on: 13th, January 2012
| address
|
Free Download
(1 page)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 5th, September 2011
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 5th, September 2011
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 23rd, August 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 23rd, August 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 23rd, August 2011
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 19th, August 2011
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th June 2011: 10800.00 GBP
filed on: 30th, June 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th June 2011
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th May 2011 director's details were changed
filed on: 18th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th May 2011
filed on: 18th, May 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 21st, January 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 30th June 2010 from 31st May 2010
filed on: 22nd, November 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On 7th May 2010 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th May 2010 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th May 2010
filed on: 11th, May 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 38 Longfield Drive Rodley Leeds LS13 1JX on 21st December 2009
filed on: 21st, December 2009
| address
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 16th, July 2009
| mortgage
|
Free Download
(3 pages)
|
88(2) |
Alloted 9997 shares from 15th May 2009 to 12th June 2009. Value of each share 1 gbp, total number of shares: 19997.
filed on: 14th, July 2009
| capital
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, June 2009
| mortgage
|
Free Download
(3 pages)
|
88(2) |
Alloted 9997 shares from 15th May 2009 to 12th June 2009. Value of each share 1 gbp, total number of shares: 10000.
filed on: 17th, June 2009
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, May 2009
| incorporation
|
Free Download
(19 pages)
|