CS01 |
Confirmation statement with no updates 2023-04-17
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 078308100010, created on 2023-03-22
filed on: 23rd, March 2023
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 078308100011, created on 2023-03-22
filed on: 23rd, March 2023
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 078308100008, created on 2023-03-22
filed on: 22nd, March 2023
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 078308100009, created on 2023-03-22
filed on: 22nd, March 2023
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 21st, November 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from 2021-11-27 to 2022-03-31
filed on: 22nd, June 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-05-16
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 25th, November 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2020-11-28 to 2020-11-27
filed on: 25th, August 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-05-16
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 078308100005 in full
filed on: 13th, May 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 078308100006 in full
filed on: 13th, May 2021
| mortgage
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 29th, April 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2021-02-11
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-02-11 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2019-11-29 to 2019-11-28
filed on: 27th, November 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-05-16
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-03-12 director's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-03-12 director's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 15th, November 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2018-11-30 to 2018-11-29
filed on: 16th, August 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-16
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 078308100007, created on 2018-07-20
filed on: 6th, August 2018
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2018-05-16
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 3rd, May 2018
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 078308100002 in full
filed on: 27th, April 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 078308100004 in full
filed on: 27th, April 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078308100006, created on 2018-02-09
filed on: 12th, February 2018
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 078308100005, created on 2018-02-09
filed on: 12th, February 2018
| mortgage
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-01
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 078308100004, created on 2017-09-29
filed on: 2nd, October 2017
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 29th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-11-01
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 27th, May 2016
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-03-17: 200.00 GBP
filed on: 17th, March 2016
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 078308100003, created on 2015-11-06
filed on: 25th, November 2015
| mortgage
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-11-01 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 078308100001 in full
filed on: 9th, November 2015
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078308100002, created on 2015-10-28
filed on: 2nd, November 2015
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 28th, August 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 61 Bracadale Drive Stockport Cheshire SK3 8RS to Suite 334 Stockport Business & Innovation Centre 3rd Floor Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL on 2015-08-25
filed on: 25th, August 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-11-01 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2014-11-06: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 078308100001, created on 2014-08-29
filed on: 11th, September 2014
| mortgage
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 16th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-11-01 with full list of members
filed on: 13th, January 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2014-01-13: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 30th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-11-01 with full list of members
filed on: 6th, November 2012
| annual return
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ United Kingdom on 2011-12-06
filed on: 6th, December 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, November 2011
| incorporation
|
Free Download
(8 pages)
|