CS01 |
Confirmation statement with no updates Tuesday 11th July 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 14th, July 2023
| accounts
|
Free Download
(3 pages)
|
MR04 |
Charge 086367930007 satisfaction in full.
filed on: 7th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 086367930008 satisfaction in full.
filed on: 7th, September 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 11th July 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 1st July 2022
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st July 2022
filed on: 11th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st July 2022.
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st July 2022
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st July 2022
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th August 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(3 pages)
|
MR04 |
Charge 086367930005 satisfaction in full.
filed on: 3rd, October 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086367930008, created on Friday 25th September 2020
filed on: 3rd, October 2020
| mortgage
|
Free Download
(46 pages)
|
MR01 |
Registration of charge 086367930007, created on Friday 25th September 2020
filed on: 3rd, October 2020
| mortgage
|
Free Download
(26 pages)
|
MR04 |
Charge 086367930006 satisfaction in full.
filed on: 3rd, October 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 5th August 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086367930006, created on Monday 30th September 2019
filed on: 1st, October 2019
| mortgage
|
Free Download
(51 pages)
|
MR04 |
Charge 086367930003 satisfaction in full.
filed on: 1st, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 086367930004 satisfaction in full.
filed on: 1st, October 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086367930005, created on Monday 30th September 2019
filed on: 30th, September 2019
| mortgage
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th August 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th August 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 5th August 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086367930003, created on Friday 30th June 2017
filed on: 3rd, July 2017
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 086367930004, created on Friday 30th June 2017
filed on: 3rd, July 2017
| mortgage
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Wednesday 31st August 2016 (was Monday 31st October 2016).
filed on: 25th, May 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 27th April 2017
filed on: 12th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 27th April 2017.
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 27th April 2017
filed on: 12th, May 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 4th May 2017
filed on: 4th, May 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
New registered office address Clifton Sqaure Clifton Street Alderley Edge SK9 7NW. Change occurred on Thursday 4th May 2017. Company's previous address: Mutley House 1 Ambassador Place Altrincham WA15 8DB.
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 5th August 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 5th August 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st August 2014
filed on: 11th, May 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 5th August 2014
filed on: 14th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 14th August 2014
capital
|
|
AP01 |
New director appointment on Monday 21st October 2013.
filed on: 21st, October 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 16th October 2013.
filed on: 16th, October 2013
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086367930002
filed on: 23rd, September 2013
| mortgage
|
Free Download
(30 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 17th, September 2013
| resolution
|
Free Download
(20 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, September 2013
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 086367930001
filed on: 6th, September 2013
| mortgage
|
Free Download
(42 pages)
|
NEWINC |
Company registration
filed on: 5th, August 2013
| incorporation
|
|