AA |
Micro company accounts made up to 31st May 2023
filed on: 4th, March 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2nd November 2022. New Address: 98 Bolton Road Atherton Manchester M46 9JY. Previous address: The Print Centre Johnson Street Atherton Manchester M46 0RB England
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 101692210013, created on 20th July 2022
filed on: 26th, July 2022
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 101692210010, created on 20th July 2022
filed on: 22nd, July 2022
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 101692210011, created on 20th July 2022
filed on: 22nd, July 2022
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 101692210012, created on 20th July 2022
filed on: 22nd, July 2022
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 101692210009, created on 22nd June 2022
filed on: 4th, July 2022
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 101692210008, created on 11th March 2022
filed on: 11th, March 2022
| mortgage
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 30th, January 2022
| accounts
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 101692210004 in full
filed on: 9th, December 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 101692210007, created on 6th August 2021
filed on: 17th, August 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 101692210006, created on 28th July 2021
filed on: 28th, July 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 101692210001 in full
filed on: 27th, July 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 101692210002 in full
filed on: 27th, July 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 101692210003 in full
filed on: 16th, July 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 101692210005, created on 3rd March 2021
filed on: 4th, March 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 101692210004, created on 5th February 2021
filed on: 9th, February 2021
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On 29th September 2020 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 22nd, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 8th May 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 22nd, February 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 31st October 2019. New Address: The Print Centre Johnson Street Atherton Manchester M46 0RB. Previous address: C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH United Kingdom
filed on: 31st, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th May 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 16th January 2019. New Address: C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH. Previous address: C/O Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN United Kingdom
filed on: 16th, January 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 101692210003, created on 27th November 2018
filed on: 3rd, December 2018
| mortgage
|
Free Download
(3 pages)
|
AD01 |
Address change date: 26th September 2018. New Address: C/O Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN. Previous address: 40 Northumberland Way Manchester Greater Manchester M22 4UG England
filed on: 26th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th May 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 101692210002, created on 9th June 2017
filed on: 20th, June 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 101692210001, created on 9th June 2017
filed on: 20th, June 2017
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 8th May 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 9th, May 2016
| incorporation
|
Free Download
(7 pages)
|