CS01 |
Confirmation statement with updates 2024-02-28
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Hamilton House Church Street Altrincham Greater Manchester WA14 4DR England to The Exchange 5 Bank Street Bury BL9 0DN on 2023-07-03
filed on: 3rd, July 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-06-30
filed on: 31st, March 2023
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2023-02-28
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2022-07-31
filed on: 11th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-08-01 director's details were changed
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-07-01 director's details were changed
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2021-06-30
filed on: 28th, March 2022
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2022-02-28
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2020-06-30
filed on: 28th, June 2021
| accounts
|
Free Download
(19 pages)
|
MR04 |
Satisfaction of charge 100439440002 in full
filed on: 4th, June 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 100439440001 in full
filed on: 4th, June 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-03-03
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Lynnfield House Church Street Altrincham WA14 4DZ United Kingdom to Hamilton House Church Street Altrincham Greater Manchester WA144DR on 2021-01-07
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-06-30
filed on: 6th, April 2020
| accounts
|
Free Download
(19 pages)
|
PSC07 |
Cessation of a person with significant control 2020-03-11
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2020-03-11
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-03-03
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2018-06-30
filed on: 25th, March 2019
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2019-03-03
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018-10-01
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-10-01 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-10-01 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-03-18
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-03-18
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-03-18
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018-04-10 director's details were changed
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-04-10
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-02-28
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-02-28
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-03-03
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR05 |
All of the property or undertaking has been released from charge 100439440001
filed on: 3rd, April 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 100439440002, created on 2018-02-28
filed on: 14th, March 2018
| mortgage
|
Free Download
(33 pages)
|
AA |
Group of companies' accounts made up to 2017-06-30
filed on: 5th, January 2018
| accounts
|
Free Download
(27 pages)
|
CH01 |
On 2017-12-21 director's details were changed
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2016-12-31 to 2017-06-30
filed on: 12th, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-03
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened from 2017-03-31 to 2016-12-31
filed on: 19th, September 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 100439440001, created on 2016-03-31
filed on: 8th, April 2016
| mortgage
|
Free Download
(61 pages)
|
CH01 |
On 2016-03-04 director's details were changed
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, March 2016
| incorporation
|
Free Download
(44 pages)
|
SH01 |
Statement of Capital on 2016-03-04: 100.00 GBP
capital
|
|