AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 064153160015, created on Tuesday 1st November 2022
filed on: 2nd, November 2022
| mortgage
|
Free Download
(20 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
MR04 |
Charge 064153160011 satisfaction in full.
filed on: 15th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 15th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 064153160005 satisfaction in full.
filed on: 15th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 064153160007 satisfaction in full.
filed on: 15th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 064153160002 satisfaction in full.
filed on: 15th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 064153160008 satisfaction in full.
filed on: 15th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 064153160009 satisfaction in full.
filed on: 15th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 064153160010 satisfaction in full.
filed on: 15th, November 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(5 pages)
|
MR04 |
Charge 064153160014 satisfaction in full.
filed on: 25th, April 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF to Waterloo Buildings 21-23 Bridge Street Birkenhead Merseyside CH41 1AS on Tuesday 13th November 2018
filed on: 13th, November 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 064153160014, created on Tuesday 3rd July 2018
filed on: 11th, July 2018
| mortgage
|
Free Download
(41 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(5 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Thursday 30th June 2016
filed on: 16th, January 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 064153160013, created on Friday 4th November 2016
filed on: 10th, November 2016
| mortgage
|
Free Download
(38 pages)
|
MR04 |
Charge 064153160003 satisfaction in full.
filed on: 3rd, November 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 064153160012, created on Wednesday 2nd November 2016
filed on: 2nd, November 2016
| mortgage
|
Free Download
(42 pages)
|
MR04 |
Charge 064153160004 satisfaction in full.
filed on: 25th, October 2016
| mortgage
|
Free Download
(4 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 17th, October 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 064153160011, created on Tuesday 9th August 2016
filed on: 11th, August 2016
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 064153160010, created on Tuesday 19th April 2016
filed on: 29th, April 2016
| mortgage
|
Free Download
(19 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 1st, April 2016
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 064153160008, created on Friday 27th November 2015
filed on: 30th, November 2015
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 064153160009, created on Thursday 19th November 2015
filed on: 26th, November 2015
| mortgage
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 1st November 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Monday 30th June 2014
filed on: 22nd, October 2015
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 064153160007, created on Monday 18th May 2015
filed on: 21st, May 2015
| mortgage
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 064153160006, created on Friday 10th April 2015
filed on: 16th, April 2015
| mortgage
|
Free Download
|
MR01 |
Registration of charge 064153160005, created on Friday 23rd January 2015
filed on: 6th, February 2015
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 064153160003, created on Tuesday 25th November 2014
filed on: 28th, November 2014
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 064153160004, created on Tuesday 25th November 2014
filed on: 28th, November 2014
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Saturday 1st November 2014 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 27th November 2014
capital
|
|
TM01 |
Director appointment termination date: Saturday 22nd November 2014
filed on: 24th, November 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 24th November 2014
filed on: 24th, November 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 24th November 2014
filed on: 24th, November 2014
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 064153160002
filed on: 18th, June 2014
| mortgage
|
Free Download
(26 pages)
|
AA01 |
Accounting period extended to Monday 30th June 2014. Originally it was Monday 31st March 2014
filed on: 31st, March 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 1st November 2013 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended accounts for the period to Saturday 31st March 2012
filed on: 19th, April 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 1st November 2012 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, August 2012
| mortgage
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 1st November 2011 with full list of members
filed on: 2nd, December 2011
| annual return
|
Free Download
(5 pages)
|
AAMD |
Amended accounts for the period to Wednesday 31st March 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 10th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 1st November 2010 with full list of members
filed on: 8th, November 2010
| annual return
|
Free Download
(5 pages)
|
AAMD |
Amended accounts for the period to Tuesday 31st March 2009
filed on: 28th, June 2010
| accounts
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 1st April 2008
filed on: 25th, May 2010
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 1st November 2009 with full list of members
filed on: 24th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 24th February 2010 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 24th February 2010 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 24th February 2010 from Albion House 163-167 King Street Duckinfield Cheshire SK16 4LS
filed on: 24th, February 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 14th, August 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to Tuesday 2nd December 2008
filed on: 2nd, December 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Curr ext from 30/11/2008 to 31/03/2009
filed on: 17th, March 2008
| accounts
|
Free Download
(1 page)
|
288a |
On Thursday 14th February 2008 New director appointed
filed on: 14th, February 2008
| officers
|
Free Download
(3 pages)
|
288b |
On Thursday 14th February 2008 Director resigned
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 14th February 2008 Secretary resigned
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 14th February 2008 New director appointed
filed on: 14th, February 2008
| officers
|
Free Download
(3 pages)
|
288a |
On Thursday 14th February 2008 New secretary appointed;new director appointed
filed on: 14th, February 2008
| officers
|
Free Download
(3 pages)
|
288b |
On Thursday 14th February 2008 Director resigned
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 14th February 2008 New secretary appointed;new director appointed
filed on: 14th, February 2008
| officers
|
Free Download
(3 pages)
|
288b |
On Thursday 14th February 2008 Secretary resigned
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/02/08 from: 788-790 finchley road london NW11 7TJ
filed on: 1st, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/02/08 from: 788-790 finchley road london NW11 7TJ
filed on: 1st, February 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, November 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 1st, November 2007
| incorporation
|
Free Download
(16 pages)
|