MR04 |
Charge 059844580017 satisfaction in full.
filed on: 1st, December 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 5th, September 2023
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 14th, December 2022
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 14th, December 2022
| incorporation
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 22nd, August 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 6th, December 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, November 2018
| incorporation
|
Free Download
(3 pages)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 8th, November 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 5 satisfaction in full.
filed on: 8th, November 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 8th, November 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 8th, November 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 059844580014 satisfaction in full.
filed on: 8th, November 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 8th, November 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 059844580013 satisfaction in full.
filed on: 8th, November 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 6 satisfaction in full.
filed on: 8th, November 2018
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 059844580015 satisfaction in full.
filed on: 8th, November 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 059844580016 satisfaction in full.
filed on: 8th, November 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 059844580011 satisfaction in full.
filed on: 8th, November 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 059844580009 satisfaction in full.
filed on: 8th, November 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 8 satisfaction in full.
filed on: 8th, November 2018
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 7 satisfaction in full.
filed on: 8th, November 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 059844580012 satisfaction in full.
filed on: 8th, November 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 059844580010 satisfaction in full.
filed on: 8th, November 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 059844580017, created on Friday 26th October 2018
filed on: 6th, November 2018
| mortgage
|
Free Download
(41 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 6th, November 2018
| resolution
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 28 Leslie Hough Way Salford M6 6AJ. Change occurred on Thursday 23rd June 2016. Company's previous address: 28 Salford University Business Park, Leslie Hough Way Salford M6 6AJ England.
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 28 Salford University Business Park, Leslie Hough Way Salford M6 6AJ. Change occurred on Wednesday 22nd June 2016. Company's previous address: 32 Winders Way Salford University Business Park Salford Manchester M6 6AR.
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 28 Salford University Business Park, Leslie Hough Way Salford M6 6AJ. Change occurred on Wednesday 22nd June 2016. Company's previous address: 28 Salford University Business Park, Leslie Hough Way Salford M6 6AJ England.
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 31st May 2016
filed on: 20th, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st November 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 1st November 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st November 2013
filed on: 4th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 4th November 2013
capital
|
|
MR01 |
Registration of charge 059844580015
filed on: 25th, July 2013
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 059844580014
filed on: 25th, July 2013
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 059844580013
filed on: 25th, July 2013
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 059844580011
filed on: 25th, July 2013
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 059844580009
filed on: 25th, July 2013
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 059844580010
filed on: 25th, July 2013
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 059844580012
filed on: 25th, July 2013
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 059844580016
filed on: 25th, July 2013
| mortgage
|
Free Download
(12 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 1st November 2012
filed on: 6th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st November 2011
filed on: 1st, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 1st November 2010
filed on: 6th, December 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 1st February 2010 from 40a Bury New Road Prestwich Manchester M25 0LD
filed on: 1st, February 2010
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st November 2009
filed on: 14th, December 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 3rd July 2008 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 3rd July 2008 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 28th, November 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to Monday 10th November 2008 - Annual return with full member list
filed on: 10th, November 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 16th, January 2008
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 16th, January 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to Wednesday 7th November 2007 - Annual return with full member list
filed on: 7th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Wednesday 7th November 2007 - Annual return with full member list
filed on: 7th, November 2007
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, June 2007
| mortgage
|
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, June 2007
| mortgage
|
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, April 2007
| mortgage
|
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, April 2007
| mortgage
|
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 4th, April 2007
| mortgage
|
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 4th, April 2007
| mortgage
|
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 30th, March 2007
| mortgage
|
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 30th, March 2007
| mortgage
|
Free Download
(6 pages)
|
287 |
Registered office changed on 01/03/07 from: 40A bury new road prestwich manchester M25 0LD
filed on: 1st, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/03/07 from: 40A bury new road prestwich manchester M25 0LD
filed on: 1st, March 2007
| address
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 14th, February 2007
| mortgage
|
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, February 2007
| mortgage
|
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 3rd, February 2007
| mortgage
|
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 3rd, February 2007
| mortgage
|
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 25th, January 2007
| mortgage
|
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 25th, January 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 25th, January 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 25th, January 2007
| mortgage
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 30/11/07 to 31/03/07
filed on: 16th, November 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/11/07 to 31/03/07
filed on: 16th, November 2006
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, November 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 1st, November 2006
| incorporation
|
Free Download
(9 pages)
|