CH01 |
On 2023-10-11 director's details were changed
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-10-11
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-10-11
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-04
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 15th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-04
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 29th, March 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2021-12-15
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-12-09
filed on: 10th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-04
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 7th, June 2021
| accounts
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 072744240007 in full
filed on: 19th, May 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 072744240003 in full
filed on: 19th, May 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 072744240006 in full
filed on: 19th, May 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 072744240005 in full
filed on: 19th, May 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 072744240008 in full
filed on: 19th, May 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 072744240004 in full
filed on: 19th, May 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-06-04
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 18th, February 2020
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 072744240010, created on 2019-08-15
filed on: 16th, August 2019
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 072744240009, created on 2019-08-15
filed on: 16th, August 2019
| mortgage
|
Free Download
(49 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 12th, July 2019
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 12th, July 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-06-04
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 25th, April 2019
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control 2016-07-01
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016-07-01
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-06-04
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 22nd, March 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 072744240008, created on 2017-06-09
filed on: 13th, June 2017
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-06-04
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 28th, February 2017
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2016-07-01
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-07-01: 100.00 GBP
filed on: 16th, September 2016
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 072744240007, created on 2016-08-31
filed on: 2nd, September 2016
| mortgage
|
Free Download
(9 pages)
|
AD01 |
New registered office address 10 Park Place Manchester Lancashire M4 4EY. Change occurred on 2016-07-08. Company's previous address: Mulbery House 2 Prestbury Road Wilmslow SK9 2LJ.
filed on: 8th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-04
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 27th, October 2015
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 072744240006, created on 2015-09-15
filed on: 18th, September 2015
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-04
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-06-10: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 072744240005, created on 2015-04-15
filed on: 17th, April 2015
| mortgage
|
Free Download
|
MR01 |
Registration of charge 072744240004, created on 2015-04-15
filed on: 17th, April 2015
| mortgage
|
Free Download
|
MR01 |
Registration of charge 072744240003, created on 2015-03-31
filed on: 2nd, April 2015
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 12th, March 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2015-02-01 director's details were changed
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Mulbery House 2 Prestbury Road Wilmslow SK9 2LJ. Change occurred on 2014-11-24. Company's previous address: 20 Macclesfield Road Wilmslow Cheshire SK9 2AF.
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-04
filed on: 4th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-06-04: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 30th, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-04
filed on: 11th, June 2013
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, March 2013
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 1st, February 2013
| accounts
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 31st, January 2013
| mortgage
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-04
filed on: 14th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 21st, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-04
filed on: 21st, June 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 4th, June 2010
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|