CS01 |
Confirmation statement with no updates Sun, 9th Jul 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 9th Jul 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 9th Jul 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Jul 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 25th Sep 2020
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 2nd Oct 2017
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, November 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, November 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 109904350005, created on Fri, 11th Oct 2019
filed on: 31st, October 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 109904350006, created on Fri, 11th Oct 2019
filed on: 31st, October 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 109904350003, created on Fri, 11th Oct 2019
filed on: 11th, October 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 109904350004, created on Fri, 11th Oct 2019
filed on: 11th, October 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Jul 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 27th Jun 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 25th Jun 2019. New Address: Crown House High Street Tyldesley Manchester M29 8AL. Previous address: 20 Sandiway Knutsford Cheshire WA16 8BU United Kingdom
filed on: 25th, June 2019
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2019
filed on: 22nd, January 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 1st Oct 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 109904350002, created on Mon, 17th Sep 2018
filed on: 4th, October 2018
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 109904350001, created on Mon, 17th Sep 2018
filed on: 4th, October 2018
| mortgage
|
Free Download
(37 pages)
|
AP01 |
On Tue, 10th Jul 2018 new director was appointed.
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, October 2017
| incorporation
|
Free Download
(8 pages)
|