AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 085962820023, created on Friday 11th November 2022
filed on: 14th, November 2022
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 085962820024, created on Friday 11th November 2022
filed on: 14th, November 2022
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 085962820022, created on Friday 11th November 2022
filed on: 14th, November 2022
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Cholmondeley House Dee Hills Park Chester CH3 5AR United Kingdom to 23 Farnworth Street Widnes WA8 9LH on Wednesday 10th August 2022
filed on: 10th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from 135 Higher Parr Street Higher Parr Street St. Helens Merseyside WA9 1DA England to Cholmondeley House Dee Hills Park Chester CH3 5AR on Thursday 1st July 2021
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 085962820021, created on Tuesday 30th March 2021
filed on: 30th, March 2021
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 085962820020, created on Thursday 25th March 2021
filed on: 26th, March 2021
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 085962820019, created on Tuesday 16th March 2021
filed on: 18th, March 2021
| mortgage
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 13th January 2020
filed on: 13th, January 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 9th January 2020
filed on: 9th, January 2020
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085962820018, created on Thursday 22nd August 2019
filed on: 4th, September 2019
| mortgage
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085962820017, created on Friday 12th April 2019
filed on: 16th, April 2019
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 085962820016, created on Thursday 20th December 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Charge 085962820006 satisfaction in full.
filed on: 13th, December 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 085962820004 satisfaction in full.
filed on: 13th, December 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 085962820002 satisfaction in full.
filed on: 13th, December 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085962820011, created on Tuesday 11th December 2018
filed on: 11th, December 2018
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 085962820014, created on Tuesday 11th December 2018
filed on: 11th, December 2018
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 085962820015, created on Tuesday 11th December 2018
filed on: 11th, December 2018
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 085962820013, created on Tuesday 11th December 2018
filed on: 11th, December 2018
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 085962820012, created on Tuesday 11th December 2018
filed on: 11th, December 2018
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 085962820010, created on Tuesday 11th December 2018
filed on: 11th, December 2018
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Charge 085962820005 satisfaction in full.
filed on: 31st, October 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 085962820007 satisfaction in full.
filed on: 31st, October 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 085962820003 satisfaction in full.
filed on: 31st, October 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 085962820008 satisfaction in full.
filed on: 31st, October 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 085962820001 satisfaction in full.
filed on: 28th, October 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085962820009, created on Thursday 26th July 2018
filed on: 26th, July 2018
| mortgage
|
Free Download
(23 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085962820008, created on Thursday 5th January 2017
filed on: 6th, January 2017
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 085962820007, created on Thursday 5th January 2017
filed on: 6th, January 2017
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 085962820006, created on Tuesday 22nd November 2016
filed on: 23rd, November 2016
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 085962820005, created on Tuesday 22nd November 2016
filed on: 23rd, November 2016
| mortgage
|
Free Download
(41 pages)
|
AD01 |
Registered office address changed from Unit 1a Kingfisher Business Park Brown Street Widnes Cheshire WA8 0RE to 135 Higher Parr Street Higher Parr Street St. Helens Merseyside WA9 1DA on Friday 29th April 2016
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 30th March 2016 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085962820004, created on Friday 2nd October 2015
filed on: 15th, October 2015
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 085962820003, created on Friday 2nd October 2015
filed on: 15th, October 2015
| mortgage
|
Free Download
(41 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 30th March 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 1a Kigfisher Business Park Brown Street Widnes Cheshire WA8 0RE United Kingdom to Unit 1a Kingfisher Business Park Brown Street Widnes Cheshire WA8 0RE on Monday 30th March 2015
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 4th July 2014
filed on: 13th, August 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 13th August 2014
capital
|
|
MR01 |
Registration of charge 085962820002
filed on: 6th, June 2014
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 085962820001
filed on: 9th, May 2014
| mortgage
|
Free Download
(44 pages)
|
NEWINC |
Company registration
filed on: 4th, July 2013
| incorporation
|
Free Download
(7 pages)
|