MR04 |
Charge 074227570005 satisfaction in full.
filed on: 12th, February 2024
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 28th October 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 8th, September 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 18th, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 28th October 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 23rd, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th October 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th November 2020 to Sunday 29th November 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074227570006, created on Wednesday 2nd June 2021
filed on: 7th, June 2021
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 074227570005, created on Tuesday 12th January 2021
filed on: 13th, January 2021
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th October 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 074227570004 satisfaction in full.
filed on: 17th, September 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 21st, August 2020
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 074227570004, created on Tuesday 18th February 2020
filed on: 25th, February 2020
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th October 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th October 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th October 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA. Change occurred on Thursday 30th March 2017. Company's previous address: C/O C/O Edwards Veeder (Uk) Limited Block E, Brunswick Square Union Street Oldham OL1 1DE.
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 28th October 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(7 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 2nd, February 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 074227570002 satisfaction in full.
filed on: 6th, January 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 28th October 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th October 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 10th December 2014
capital
|
|
CH01 |
On Monday 10th November 2014 director's details were changed
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O C/O Edwards Veeder (Uk) Limited Block E, Brunswick Square Union Street Oldham OL1 1DE. Change occurred on Monday 10th November 2014. Company's previous address: 52-58 Stanley Street Cheetham Hill Manchester M8 8SH England.
filed on: 10th, November 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 10th November 2014 director's details were changed
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 52-58 Stanley Street Cheetham Hill Manchester M8 8SH. Change occurred on Thursday 6th November 2014. Company's previous address: Unit 9 Varley Business Centre 36 James Street Manchester M40 8EL.
filed on: 6th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 6th, September 2014
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 074227570003, created on Thursday 10th July 2014
filed on: 16th, July 2014
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 074227570002
filed on: 18th, November 2013
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th October 2013
filed on: 13th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 28th, August 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 28th October 2012
filed on: 10th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 27th, May 2012
| accounts
|
Free Download
(4 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 10th, April 2012
| mortgage
|
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 10th, April 2012
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 31st, March 2012
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to Monday 31st October 2011 (was Wednesday 30th November 2011).
filed on: 8th, February 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 28th October 2011
filed on: 26th, January 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 7th July 2011 from 7 Rainford Street Longsight Manchester M13 0RP England
filed on: 7th, July 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, October 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|