AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 102136780004, created on Mon, 6th Nov 2023
filed on: 6th, November 2023
| mortgage
|
Free Download
(55 pages)
|
AD01 |
Address change date: Thu, 2nd Nov 2023. New Address: First Floor Ribban Court 20 Dallam Lane Warrington Cheshire WA2 7NG. Previous address: Alvanley House 160 Buxton Road Heavily Stockport SK2 6HA England
filed on: 2nd, November 2023
| address
|
Free Download
(1 page)
|
TM01 |
Sat, 10th Jun 2023 - the day director's appointment was terminated
filed on: 29th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 9th Jun 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, March 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, March 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 102136780003, created on Wed, 29th Jun 2022
filed on: 30th, June 2022
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Jun 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Jun 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Jun 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 16th Feb 2021. New Address: Alvanley House 160 Buxton Road Heavily Stockport SK2 6HA. Previous address: 2a Old Market Place Altrincham Cheshire WA14 4NP England
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 6th, February 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Jun 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 102136780002, created on Thu, 4th Jun 2020
filed on: 8th, June 2020
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 23rd Dec 2019
filed on: 23rd, December 2019
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 2nd Dec 2019. New Address: 2a Old Market Place Altrincham Cheshire WA14 4NP. Previous address: 61 Dawpool Drive Bromborough Wirral Merseyside CH62 6DF United Kingdom
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Sat, 30th Nov 2019 new director was appointed.
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 2nd Dec 2019. New Address: 61 Dawpool Drive Bromborough Wirral Merseyside CH62 6DF. Previous address: 2a Old Market Place Altrincham WA14 4NP England
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, November 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 2nd Jun 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 23rd May 2019
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Thu, 23rd May 2019 - the day director's appointment was terminated
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 23rd May 2019
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Jun 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 3rd, March 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 102136780001, created on Wed, 12th Jul 2017
filed on: 13th, July 2017
| mortgage
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Jun 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Mon, 24th Oct 2016 director's details were changed
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 24th Oct 2016 director's details were changed
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 20th Oct 2016. New Address: 2a Old Market Place Altrincham WA14 4NP. Previous address: 46 Hamilton Square Birkenhead Merseyside CH41 5AR United Kingdom
filed on: 20th, October 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 10th Jun 2016. New Address: 46 Hamilton Square Birkenhead Merseyside CH41 5AR. Previous address: Lake House Knowsley Park Prescot Merseyside L34 4AE United Kingdom
filed on: 10th, June 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2016
| incorporation
|
Free Download
(28 pages)
|