MR04 |
Satisfaction of charge 073285330002 in full
filed on: 19th, December 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 073285330001 in full
filed on: 19th, December 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th July 2023
filed on: 30th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 28th July 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 7th March 2022
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 7th March 2022
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 7th March 2022
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 4th March 2022
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th July 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073285330002, created on 29th April 2021
filed on: 7th, May 2021
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 073285330003, created on 29th April 2021
filed on: 7th, May 2021
| mortgage
|
Free Download
(23 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 25th, April 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st August 2020
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
1st August 2020 - the day director's appointment was terminated
filed on: 19th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th July 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th July 2019
filed on: 28th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 28th July 2018
filed on: 29th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 25th, March 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 28th July 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 28th July 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 28th July 2015. New Address: 7 the Crescent Radford Street Salford M7 4JR. Previous address: The Bungalow Holden Road Salford Greater Manchester M7 4LR
filed on: 28th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th July 2015, no shareholders list
filed on: 28th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 073285330001, created on 20th January 2015
filed on: 20th, January 2015
| mortgage
|
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to 28th July 2014, no shareholders list
filed on: 22nd, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 12th, May 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 23rd December 2013
filed on: 23rd, December 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
20th December 2013 - the day director's appointment was terminated
filed on: 20th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th July 2013, no shareholders list
filed on: 22nd, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 22nd February 2013 director's details were changed
filed on: 22nd, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd February 2013 director's details were changed
filed on: 22nd, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd February 2013 director's details were changed
filed on: 22nd, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th February 2013 director's details were changed
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th February 2013 director's details were changed
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th February 2013 director's details were changed
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 14th, November 2012
| incorporation
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 14th, November 2012
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th July 2012, no shareholders list
filed on: 14th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 28th July 2011, no shareholders list
filed on: 15th, February 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 12 Moor End Avenue Salford Manchster M7 3NX on 7th February 2012
filed on: 7th, February 2012
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, February 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, November 2011
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, July 2010
| incorporation
|
Free Download
(42 pages)
|