AA01 |
Previous accounting period shortened from Monday 29th May 2023 to Sunday 28th May 2023
filed on: 22nd, February 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 10th January 2024
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th May 2022 to Sunday 29th May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 10th January 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st May 2021 to Sunday 30th May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 19th January 2022
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Saturday 1st January 2022
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Saturday 1st January 2022
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th January 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096006520006, created on Wednesday 7th July 2021
filed on: 19th, July 2021
| mortgage
|
Free Download
(9 pages)
|
MR04 |
Charge 096006520004 satisfaction in full.
filed on: 19th, July 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 096006520005 satisfaction in full.
filed on: 19th, July 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 096006520003 satisfaction in full.
filed on: 19th, July 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096006520007, created on Wednesday 7th July 2021
filed on: 19th, July 2021
| mortgage
|
Free Download
(13 pages)
|
CH01 |
On Wednesday 10th March 2021 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 10th March 2021 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th January 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096006520005, created on Friday 23rd October 2020
filed on: 29th, October 2020
| mortgage
|
Free Download
(36 pages)
|
AA01 |
Previous accounting period extended from Saturday 30th May 2020 to Sunday 31st May 2020
filed on: 2nd, June 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 2nd, June 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st May 2018 to Wednesday 30th May 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 20th January 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 096006520002 satisfaction in full.
filed on: 22nd, November 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 096006520001 satisfaction in full.
filed on: 22nd, November 2018
| mortgage
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, May 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th January 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Shiv House 42 Hale Road Hale Cheshire WA14 2EX to Shiv House/42 Hale Road Hale Cheshire WA14 2EX on Monday 23rd October 2017
filed on: 23rd, October 2017
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 31 Hale Road Altrincham Cheshire WA14 2EY to Shiv House 42 Hale Road Hale Cheshire WA14 2EX on Monday 7th August 2017
filed on: 7th, August 2017
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 096006520003, created on Wednesday 8th March 2017
filed on: 15th, March 2017
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 096006520004, created on Wednesday 8th March 2017
filed on: 15th, March 2017
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Friday 20th January 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 4th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 25th January 2016 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 26th January 2016
capital
|
|
MR01 |
Registration of charge 096006520002, created on Wednesday 25th November 2015
filed on: 15th, December 2015
| mortgage
|
Free Download
|
MR01 |
Registration of charge 096006520001, created on Wednesday 25th November 2015
filed on: 15th, December 2015
| mortgage
|
Free Download
|
AD01 |
Registered office address changed from 1 Ulviet Gate High Legh Knutsford Cheshire WA16 6TT England to 31 Hale Road Altrincham Cheshire WA14 2EY on Thursday 6th August 2015
filed on: 6th, August 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, May 2015
| incorporation
|
Free Download
(30 pages)
|