MR01 |
Registration of charge 073566930002, created on 2024-01-09
filed on: 12th, January 2024
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 073566930001, created on 2022-02-14
filed on: 14th, February 2022
| mortgage
|
Free Download
(37 pages)
|
CH03 |
On 2021-09-28 secretary's details were changed
filed on: 13th, October 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021-09-28 director's details were changed
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-08-12
filed on: 31st, August 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 3C Tariff Street Manchester M1 2FF. Change occurred on 2021-07-26. Company's previous address: 6 Brewer Street Manchester M1 2EU England.
filed on: 26th, July 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 6 Brewer Street Manchester M1 2EU. Change occurred on 2021-05-06. Company's previous address: 6 6 Brewer Street Manchester M1 2EU United Kingdom.
filed on: 6th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 15th, March 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2020-11-12 director's details were changed
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6 6 Brewer Street Manchester M1 2EU. Change occurred on 2020-10-07. Company's previous address: Peine House Hind Hill Street Heywood Lancashire OL10 1JZ England.
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 28th, April 2020
| accounts
|
Free Download
(8 pages)
|
CH03 |
On 2019-07-04 secretary's details were changed
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019-07-04 director's details were changed
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 30th, April 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2019-01-02 director's details were changed
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 26th, April 2018
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2017
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2017-05-30 director's details were changed
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2015-07-31
filed on: 16th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-08
filed on: 4th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-08-04: 1001.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 29th, April 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Peine House Hind Hill Street Heywood Lancashire OL10 1JZ. Change occurred on 2015-10-28. Company's previous address: C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ.
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2010-08-25 director's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-08
filed on: 9th, June 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2015-06-08
filed on: 8th, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 30th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-11
filed on: 6th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-02-06: 1001.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 25th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-11
filed on: 12th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-12-12: 1001.00 GBP
capital
|
|
AP01 |
New director was appointed on 2013-12-12
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Frazer Waite Desmier 7 Hornby Street Heywood Lancashire OL10 1AA England on 2013-11-28
filed on: 28th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-30
filed on: 7th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 24th, May 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2012-08-31 to 2012-07-31
filed on: 13th, March 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-30
filed on: 30th, July 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2012-07-30
filed on: 30th, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-07-30
filed on: 30th, July 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-08-31
filed on: 20th, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-25
filed on: 14th, October 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Suite 705 Oxford Street Manchester M1 5AN England on 2011-08-17
filed on: 17th, August 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Ledstone Way Longton Stoke-on-Trent ST3 5UQ United Kingdom on 2011-02-14
filed on: 14th, February 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, August 2010
| incorporation
|
Free Download
(24 pages)
|