AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 18th September 2023.
filed on: 21st, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 29 Eagle Brow Lymm Cheshire WA13 0NA to 231 Higher Lane Lymm Cheshire WA13 0RZ on Thursday 21st September 2023
filed on: 21st, September 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 18th September 2023
filed on: 20th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
MR04 |
Charge 078846700005 satisfaction in full.
filed on: 13th, December 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 078846700004 satisfaction in full.
filed on: 13th, December 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 078846700006 satisfaction in full.
filed on: 13th, December 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 078846700007 satisfaction in full.
filed on: 13th, December 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 078846700003 satisfaction in full.
filed on: 13th, December 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 078846700008 satisfaction in full.
filed on: 13th, December 2021
| mortgage
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st December 2021
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078846700008, created on Wednesday 21st July 2021
filed on: 30th, July 2021
| mortgage
|
Free Download
(86 pages)
|
AP01 |
New director appointment on Tuesday 17th December 2019.
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 078846700007, created on Monday 20th April 2020
filed on: 28th, April 2020
| mortgage
|
Free Download
(83 pages)
|
MR01 |
Registration of charge 078846700006, created on Saturday 25th January 2020
filed on: 30th, January 2020
| mortgage
|
Free Download
(78 pages)
|
MA |
Memorandum and Articles of Association
filed on: 14th, November 2018
| incorporation
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 078846700005, created on Wednesday 24th October 2018
filed on: 30th, October 2018
| mortgage
|
Free Download
(74 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(4 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 28th, July 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 16th December 2015 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 12th January 2016
capital
|
|
AA |
Accounts for a small company made up to Wednesday 31st December 2014
filed on: 1st, September 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to Thursday 31st March 2016. Originally it was Thursday 31st December 2015
filed on: 30th, July 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078846700004, created on Wednesday 17th June 2015
filed on: 8th, July 2015
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 078846700003, created on Wednesday 17th June 2015
filed on: 18th, June 2015
| mortgage
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: Wednesday 17th June 2015
filed on: 18th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 17th June 2015
filed on: 18th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 17th June 2015
filed on: 18th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 17th June 2015.
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5th Floor Ergon House Horseferry Road London SW1P 2AL to 29 Eagle Brow Lymm Cheshire WA13 0NA on Thursday 18th June 2015
filed on: 18th, June 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 17th June 2015.
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 17th June 2015.
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 17th June 2015.
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 16th December 2014 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 9th January 2015
capital
|
|
AA |
Accounts for a small company made up to Tuesday 31st December 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 5Th Floor Ergon House Horseferry Road London SW1P 2AL on Monday 22nd September 2014
filed on: 22nd, September 2014
| address
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st March 2014 director's details were changed
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 16th December 2013 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 4th March 2014
capital
|
|
AP01 |
New director appointment on Tuesday 22nd October 2013.
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Monday 31st December 2012
filed on: 17th, September 2013
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Tuesday 27th August 2013
filed on: 27th, August 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 27th August 2013.
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 17th December 2012 with full list of members
filed on: 16th, January 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 16th December 2012 with full list of members
filed on: 11th, January 2013
| annual return
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 26th, April 2012
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 19th, April 2012
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, February 2012
| mortgage
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Tuesday 20th December 2011
filed on: 20th, December 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 20th December 2011 from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom
filed on: 20th, December 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 20th December 2011.
filed on: 20th, December 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 20th December 2011
filed on: 20th, December 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 20th December 2011
filed on: 20th, December 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 20th December 2011.
filed on: 20th, December 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, December 2011
| incorporation
|
Free Download
(31 pages)
|