AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 18th February 2022. New Address: Station Road, Milnrow Rochdale OL16 4HQ. Previous address: Unit a, Hilton Point Cromer Industrial Estate Hilton Fold Lane Middleton Greater Manchester M24 2LE England
filed on: 18th, February 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 18th February 2022 director's details were changed
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th February 2022 director's details were changed
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th February 2022 director's details were changed
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 16th November 2021 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th November 2021 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th November 2021 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 072429030007, created on 3rd February 2021
filed on: 5th, February 2021
| mortgage
|
Free Download
(85 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 20th April 2020 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th October 2019 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th April 2020 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th April 2020 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th October 2019 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 29th May 2019
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th May 2019
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th June 2019 director's details were changed
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th June 2019 director's details were changed
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th June 2019 director's details were changed
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th May 2018 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th May 2018 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th May 2018 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 072429030002 in full
filed on: 12th, December 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 072429030001 in full
filed on: 12th, December 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 072429030003 in full
filed on: 12th, December 2018
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 072429030004 in full
filed on: 12th, December 2018
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 072429030006, created on 18th October 2018
filed on: 19th, October 2018
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 072429030005, created on 12th October 2018
filed on: 17th, October 2018
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 072429030004, created on 25th June 2018
filed on: 5th, July 2018
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 072429030003, created on 15th November 2017
filed on: 17th, November 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 072429030002, created on 25th October 2017
filed on: 28th, October 2017
| mortgage
|
Free Download
(9 pages)
|
AD01 |
Address change date: 15th October 2017. New Address: Unit a, Hilton Point Cromer Industrial Estate Hilton Fold Lane Middleton Greater Manchester M24 2LE. Previous address: Unit a, Hilton Point, Cromer Industrial Estate Hilton Fold Lane Manchester Greater Manchester M24 2LE England
filed on: 15th, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th October 2017. New Address: Unit a, Hilton Point, Cromer Industrial Estate Hilton Fold Lane Manchester Greater Manchester M24 2LE. Previous address: Unit 5 & 6 Melford Road, Greyhound Industrial Estate Hazel Grove Stockport Cheshire SK7 6DD
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 072429030001, created on 21st April 2017
filed on: 27th, April 2017
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 4th May 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 11th May 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 4th May 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st June 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 4th May 2014 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 5 Burnside Avenue Chapel-En-Le-Frith High Peak SK23 0BA England on 19th May 2014
filed on: 19th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 4th May 2013 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 4th May 2012 with full list of members
filed on: 28th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 17th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 4th May 2011 with full list of members
filed on: 18th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 31st May 2011 to 31st March 2011
filed on: 17th, May 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, May 2010
| incorporation
|
Free Download
(24 pages)
|