AA |
Total exemption full accounts record for the accounting period up to Tuesday 23rd August 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Hilton House Lord Street Stockport SK1 3NA. Change occurred on Wednesday 12th July 2023. Company's previous address: Platt Chapel 186 Wilmslow Road Fallowfield Manchester Lancashire M14 5LL.
filed on: 12th, July 2023
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 24th August 2022 to Tuesday 23rd August 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 24th August 2021
filed on: 19th, August 2022
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 25th August 2021 to Tuesday 24th August 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 25th August 2020
filed on: 25th, November 2021
| accounts
|
Free Download
(10 pages)
|
AA01 |
Current accounting period shortened to Tuesday 25th August 2020, originally was Wednesday 26th August 2020.
filed on: 26th, August 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 27th August 2020 to Wednesday 26th August 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge 069898100001 satisfaction in full.
filed on: 25th, September 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 069898100006 satisfaction in full.
filed on: 25th, September 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 069898100002 satisfaction in full.
filed on: 25th, September 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 069898100004 satisfaction in full.
filed on: 25th, September 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 069898100016 satisfaction in full.
filed on: 25th, September 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 069898100003 satisfaction in full.
filed on: 25th, September 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 069898100010 satisfaction in full.
filed on: 25th, September 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 069898100018 satisfaction in full.
filed on: 25th, September 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 069898100017 satisfaction in full.
filed on: 25th, September 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 069898100019 satisfaction in full.
filed on: 25th, September 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 069898100007 satisfaction in full.
filed on: 25th, September 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 069898100011 satisfaction in full.
filed on: 25th, September 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 069898100005 satisfaction in full.
filed on: 25th, September 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 069898100012 satisfaction in full.
filed on: 25th, September 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 069898100013 satisfaction in full.
filed on: 25th, September 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 069898100015 satisfaction in full.
filed on: 25th, September 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 069898100014 satisfaction in full.
filed on: 25th, September 2020
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On Thursday 10th September 2020 director's details were changed
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 10th September 2020 secretary's details were changed
filed on: 21st, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 27th August 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 27th August 2018
filed on: 20th, February 2020
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Monday 27th August 2018, originally was Tuesday 28th August 2018.
filed on: 28th, August 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 29th August 2018 to Tuesday 28th August 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069898100020, created on Wednesday 12th December 2018
filed on: 13th, December 2018
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 069898100021, created on Wednesday 12th December 2018
filed on: 13th, December 2018
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 29th August 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th August 2017 to Tuesday 29th August 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069898100019, created on Tuesday 15th August 2017
filed on: 1st, September 2017
| mortgage
|
Free Download
(13 pages)
|
CH01 |
On Monday 23rd May 2016 director's details were changed
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 069898100018, created on Tuesday 15th August 2017
filed on: 18th, August 2017
| mortgage
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th August 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 069898100016, created on Friday 17th June 2016
filed on: 23rd, June 2016
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 069898100017, created on Friday 17th June 2016
filed on: 23rd, June 2016
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 069898100014, created on Friday 10th June 2016
filed on: 17th, June 2016
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 069898100015, created on Friday 10th June 2016
filed on: 17th, June 2016
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 069898100013, created on Wednesday 8th June 2016
filed on: 14th, June 2016
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 069898100012, created on Wednesday 8th June 2016
filed on: 14th, June 2016
| mortgage
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th August 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Platt Chapel 186 Wilmslow Road Fallowfield Manchester Lancashire M14 5LL. Change occurred on Tuesday 10th May 2016. Company's previous address: 323 Wilmslow Road Fallowfield Manchester M14 6NW.
filed on: 10th, May 2016
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st April 2016.
filed on: 27th, April 2016
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 069898100011, created on Friday 30th October 2015
filed on: 11th, November 2015
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 069898100010, created on Friday 30th October 2015
filed on: 3rd, November 2015
| mortgage
|
Free Download
(13 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th August 2014
filed on: 4th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 13th August 2015
filed on: 16th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st August 2014 to Saturday 30th August 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069898100008, created on Monday 13th April 2015
filed on: 20th, April 2015
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 069898100009, created on Monday 13th April 2015
filed on: 20th, April 2015
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 069898100006, created on Wednesday 11th February 2015
filed on: 13th, February 2015
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 069898100007, created on Wednesday 11th February 2015
filed on: 13th, February 2015
| mortgage
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th August 2014
filed on: 22nd, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 22nd August 2014
capital
|
|
MR01 |
Registration of charge 069898100005, created on Wednesday 18th June 2014
filed on: 4th, July 2014
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 069898100004, created on Wednesday 18th June 2014
filed on: 4th, July 2014
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 069898100003, created on Wednesday 18th June 2014
filed on: 4th, July 2014
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 069898100001
filed on: 24th, April 2014
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 069898100002
filed on: 24th, April 2014
| mortgage
|
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on Monday 7th April 2014
filed on: 7th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 4th, September 2013
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 13th August 2013
filed on: 30th, August 2013
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, August 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 13th August 2012
filed on: 3rd, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 8th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 13th August 2011
filed on: 7th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 8th, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th August 2010
filed on: 17th, January 2011
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 13th, August 2009
| incorporation
|
Free Download
(14 pages)
|