MR01 |
Registration of charge 120736600018, created on Fri, 3rd Nov 2023
filed on: 16th, November 2023
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 120736600019, created on Fri, 3rd Nov 2023
filed on: 16th, November 2023
| mortgage
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from International House 61 Mosley Street Manchester M2 3HZ England on Mon, 10th Jul 2023 to 2a Ashfield Road Hale Altrincham WA15 9QJ
filed on: 10th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 120736600017, created on Thu, 4th May 2023
filed on: 11th, May 2023
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 120736600016, created on Thu, 4th May 2023
filed on: 11th, May 2023
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 120736600014, created on Thu, 4th May 2023
filed on: 10th, May 2023
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 120736600015, created on Thu, 4th May 2023
filed on: 10th, May 2023
| mortgage
|
Free Download
(12 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, April 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 21st Jan 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 120736600013, created on Tue, 10th Jan 2023
filed on: 13th, January 2023
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 120736600012, created on Wed, 16th Nov 2022
filed on: 21st, November 2022
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 120736600011, created on Wed, 16th Nov 2022
filed on: 21st, November 2022
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 120736600010, created on Thu, 20th Oct 2022
filed on: 2nd, November 2022
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 120736600009, created on Thu, 20th Oct 2022
filed on: 27th, October 2022
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 120736600008, created on Tue, 21st Jun 2022
filed on: 1st, July 2022
| mortgage
|
Free Download
(7 pages)
|
MA |
Articles and Memorandum of Association
filed on: 30th, June 2022
| incorporation
|
Free Download
(20 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, June 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, June 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, June 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 120736600007, created on Tue, 24th May 2022
filed on: 26th, May 2022
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 120736600006, created on Tue, 24th May 2022
filed on: 26th, May 2022
| mortgage
|
Free Download
(15 pages)
|
AA01 |
Previous accounting period shortened to Tue, 29th Jun 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 21st Jan 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, January 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, January 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 120736600005, created on Wed, 12th May 2021
filed on: 17th, May 2021
| mortgage
|
Free Download
(32 pages)
|
AD01 |
Change of registered address from 29 Vincent Close Old Hall Warrington WA5 8TA England on Fri, 5th Mar 2021 to International House 61 Mosley Street Manchester M2 3HZ
filed on: 5th, March 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 120736600003, created on Thu, 4th Feb 2021
filed on: 18th, February 2021
| mortgage
|
Free Download
(53 pages)
|
AD01 |
Change of registered address from Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE on Thu, 18th Feb 2021 to 29 Vincent Close Old Hall Warrington WA5 8TA
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 120736600004, created on Thu, 4th Feb 2021
filed on: 18th, February 2021
| mortgage
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Jan 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from International House 61 Mosley Street Manchester M2 3HZ England on Fri, 5th Feb 2021 to Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE
filed on: 5th, February 2021
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 120736600002, created on Thu, 17th Dec 2020
filed on: 24th, December 2020
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 120736600001, created on Thu, 17th Dec 2020
filed on: 24th, December 2020
| mortgage
|
Free Download
(61 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Jan 2020
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 1st Jan 2020
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Jan 2020 new director was appointed.
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Jan 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Jan 2020
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 24 Hermitage Road Hale Altrincham WA15 8BW United Kingdom on Mon, 15th Jul 2019 to International House 61 Mosley Street Manchester M2 3HZ
filed on: 15th, July 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Thu, 27th Jun 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|