MR04 |
Satisfaction of charge 088975300004 in full
filed on: 8th, November 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 088975300005 in full
filed on: 8th, November 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088975300006, created on 1st November 2023
filed on: 7th, November 2023
| mortgage
|
Free Download
(45 pages)
|
AA |
Small-sized company accounts made up to 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Small-sized company accounts made up to 30th April 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 21st July 2021 director's details were changed
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Small-sized company accounts made up to 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 12th December 2019 director's details were changed
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 25th, April 2019
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 25th, April 2019
| incorporation
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 088975300004, created on 2nd April 2019
filed on: 8th, April 2019
| mortgage
|
Free Download
(47 pages)
|
MR01 |
Registration of charge 088975300005, created on 2nd April 2019
filed on: 8th, April 2019
| mortgage
|
Free Download
(31 pages)
|
MR04 |
Satisfaction of charge 088975300003 in full
filed on: 4th, April 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 12th June 2018
filed on: 12th, June 2018
| resolution
|
Free Download
(3 pages)
|
CH01 |
On 11th June 2018 director's details were changed
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
7th June 2018 - the day director's appointment was terminated
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088975300003, created on 7th June 2018
filed on: 8th, June 2018
| mortgage
|
Free Download
(57 pages)
|
AP01 |
New director was appointed on 6th June 2018
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th June 2018
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th June 2018
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th June 2018
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
7th June 2018 - the day secretary's appointment was terminated
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
7th June 2018 - the day director's appointment was terminated
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th June 2018
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th June 2018
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th June 2018. New Address: 67 Shrewsbury Road Prestwich Manchester M25 9GQ. Previous address: Holiday Inn Express Leigh Sale Way Leigh Sports Village Leigh WN7 4JY England
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th June 2018. New Address: Greenhill House 90/93 Cowcross Street London EC1M 6BF. Previous address: 67 Shrewsbury Road Prestwich Manchester M25 9GQ England
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 088975300002 in full
filed on: 7th, June 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 088975300001 in full
filed on: 7th, June 2018
| mortgage
|
Free Download
(1 page)
|
TM01 |
9th February 2018 - the day director's appointment was terminated
filed on: 9th, March 2018
| officers
|
Free Download
(1 page)
|
TM02 |
9th February 2018 - the day secretary's appointment was terminated
filed on: 5th, March 2018
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 9th February 2018
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th February 2018 director's details were changed
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th February 2018
filed on: 13th, February 2018
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: 24th November 2017. New Address: Holiday Inn Express Leigh Sale Way Leigh Sports Village Leigh WN7 4JY. Previous address: 20 Church Street Church Street Manchester M4 1PN England
filed on: 24th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 29th September 2016. New Address: 20 Church Street Church Street Manchester M4 1PN. Previous address: Danehill Lodge Tanyard Lane Danehill Haywards Heath RH17 7JW England
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 21st September 2016. New Address: Danehill Lodge Tanyard Lane Danehill Haywards Heath RH17 7JW. Previous address: 20 Church Street Church Street Manchester M4 1PN
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small company accounts data made up to 30th June 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from 22nd June 2015 to 30th June 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088975300002, created on 31st July 2015
filed on: 3rd, August 2015
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 14th July 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd August 2015: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 088975300001, created on 29th July 2015
filed on: 30th, July 2015
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 28th February 2015 to 22nd June 2015
filed on: 5th, June 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th September 2014. New Address: 20 Church Street Church Street Manchester M4 1PN. Previous address: Danehill Lodge Tanyard Lane Danehill Haywards Heath West Sussex RH17 7JW England
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th August 2014. New Address: Danehill Lodge Tanyard Lane Danehill Haywards Heath West Sussex RH17 7JW. Previous address: 20 Church Street Manchester M4 1PN
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th July 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Danehill Lodge Tanyard Lane Danehill Haywards Heath West Sussex RH17 7JW United Kingdom on 15th May 2014
filed on: 15th, May 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2014
filed on: 1st, March 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, February 2014
| incorporation
|
Free Download
(8 pages)
|