AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(7 pages)
|
MR04 |
Charge 127513070002 satisfaction in full.
filed on: 20th, December 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 127513070001 satisfaction in full.
filed on: 20th, December 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 127513070006, created on Friday 13th October 2023
filed on: 26th, October 2023
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 127513070005, created on Friday 18th August 2023
filed on: 25th, August 2023
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 25th June 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Wednesday 7th September 2022
filed on: 8th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 7th September 2022 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 7th September 2022
filed on: 7th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Canon Drive Bowdon Altrincham Greater Manchester WA14 3FD. Change occurred on Wednesday 7th September 2022. Company's previous address: 41 Broomfield Lane Hale Altrincham Cheshire WA15 9AS England.
filed on: 7th, September 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 7th September 2022 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 25th June 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 127513070004, created on Friday 6th May 2022
filed on: 9th, May 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 127513070003, created on Friday 8th April 2022
filed on: 13th, April 2022
| mortgage
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st July 2021 to Wednesday 31st March 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 127513070002, created on Friday 27th August 2021
filed on: 27th, August 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 127513070001, created on Friday 30th July 2021
filed on: 19th, August 2021
| mortgage
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 23rd July 2020
filed on: 25th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 25th June 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Thursday 23rd July 2020
filed on: 23rd, July 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 23rd July 2020
filed on: 23rd, July 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 23rd July 2020
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, July 2020
| incorporation
|
Free Download
(33 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 17th July 2020
capital
|
|