MR01 |
Registration of charge 069674580010, created on 2024-10-21
filed on: 28th, October 2024
| mortgage
|
Free Download
(10 pages)
|
AD01 |
New registered office address C/O Goldcrest Finance Limited First Floor 3 Hardman Street Manchester M3 3HF. Change occurred on 2024-07-31. Company's previous address: 3 Hardman Street Manchester M3 3HF England.
filed on: 31st, July 2024
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Goldcrest Finance Limited First Floor 3 Hardman Street Spinningfields Manchester M3 3HF. Change occurred on 2024-07-31. Company's previous address: C/O Goldcrest Finance Limited First Floor 3 Hardman Street Manchester M3 3HF England.
filed on: 31st, July 2024
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069674580009, created on 2024-07-25
filed on: 26th, July 2024
| mortgage
|
Free Download
(10 pages)
|
AD01 |
New registered office address 3 Hardman Street Manchester M3 3HF. Change occurred on 2024-07-18. Company's previous address: Unit 4 Trafalgar Business Park Broughton Lane Manchester M8 9TZ.
filed on: 18th, July 2024
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069674580008, created on 2024-02-06
filed on: 8th, February 2024
| mortgage
|
Free Download
(36 pages)
|
MR04 |
Satisfaction of charge 069674580006 in full
filed on: 7th, February 2024
| mortgage
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 27th, December 2023
| accounts
|
Free Download
(28 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2023-03-31
filed on: 27th, December 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 19th, December 2022
| accounts
|
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 19th, December 2022
| accounts
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 069674580007, created on 2022-06-24
filed on: 28th, June 2022
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 069674580006, created on 2022-03-11
filed on: 14th, March 2022
| mortgage
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 069674580005 in full
filed on: 17th, February 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 29th, December 2021
| accounts
|
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 29th, December 2021
| accounts
|
Free Download
(37 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 17th, March 2021
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 17th, March 2021
| accounts
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 069674580005, created on 2020-03-25
filed on: 31st, March 2020
| mortgage
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 21st, January 2020
| accounts
|
Free Download
(34 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2019-03-31
filed on: 21st, January 2020
| accounts
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 2nd, January 2020
| accounts
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 069674580004, created on 2019-02-15
filed on: 21st, February 2019
| mortgage
|
Free Download
(6 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2018-03-31
filed on: 28th, December 2018
| accounts
|
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 28th, December 2018
| accounts
|
Free Download
|
AP01 |
New director was appointed on 2018-10-01
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 069674580003, created on 2018-10-05
filed on: 5th, October 2018
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 20th, December 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 17th, August 2016
| mortgage
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 16th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-20
filed on: 2nd, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-08-02: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 14th, January 2015
| accounts
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: 2013-12-31) of a secretary
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-20
filed on: 31st, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-07-31: 1000.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2014-04-25
filed on: 25th, April 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2014-01-15
filed on: 15th, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 11th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-20
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 12th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-20
filed on: 13th, August 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 10th, July 2012
| mortgage
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 26th, January 2012
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 20th, September 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-07-20
filed on: 17th, August 2011
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, July 2011
| mortgage
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2010-03-31
filed on: 5th, October 2010
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 2010-07-20 secretary's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010-07-20 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-07-20 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-07-20 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-07-20
filed on: 28th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 2010-07-31 to 2010-03-31
filed on: 20th, February 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 20th, July 2009
| incorporation
|
Free Download
(19 pages)
|