AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 7th August 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, May 2023
| incorporation
|
Free Download
(31 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, May 2023
| incorporation
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates 7th August 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 097222000003, created on 27th July 2022
filed on: 1st, August 2022
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 097222000002, created on 27th July 2022
filed on: 28th, July 2022
| mortgage
|
Free Download
(28 pages)
|
CH01 |
On 6th September 2021 director's details were changed
filed on: 13th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th August 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Barton Hall Hardy Street Eccles Manchester Lancashire M30 7NB England on 3rd February 2021 to Bank House Market Square Congleton Cheshire CW12 1ET
filed on: 3rd, February 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 16th November 2020 director's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th November 2020 director's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th August 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 15th November 2018 director's details were changed
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st February 2019 director's details were changed
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th August 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 1st March 2019 director's details were changed
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st March 2019 director's details were changed
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th August 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Waterhouse 4 Floor 41 Spring Gardens Manchester Lancashire M2 2BG England on 3rd May 2018 to Barton Hall Hardy Street Eccles Manchester Lancashire M30 7NB
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th August 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st January 2017
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 7th August 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 19th July 2016
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3rd Floor 82 King Street Manchester M2 4WQ United Kingdom on 6th July 2016 to Waterhouse 4 Floor 41 Spring Gardens Manchester Lancashire M2 2BG
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th May 2016
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On 17th May 2016, company appointed a new person to the position of a secretary
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th May 2016
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 097222000001, created on 29th April 2016
filed on: 4th, May 2016
| mortgage
|
Free Download
(30 pages)
|
CH01 |
On 16th September 2015 director's details were changed
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st August 2016 to 31st March 2016
filed on: 13th, August 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, August 2015
| incorporation
|
Free Download
(30 pages)
|