CS01 |
Confirmation statement with no updates Saturday 16th December 2023
filed on: 8th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th December 2022
filed on: 31st, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, December 2022
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th December 2021
filed on: 6th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 24th, December 2021
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 18th, March 2021
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th December 2020
filed on: 6th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 093563560005, created on Friday 26th June 2020
filed on: 26th, June 2020
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge 093563560004, created on Monday 18th May 2020
filed on: 27th, May 2020
|
mortgage |
Free Download
(59 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 2nd, January 2020
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th December 2019
filed on: 24th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 23rd, September 2019
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 23rd September 2019
filed on: 23rd, September 2019
|
resolution |
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 23rd, September 2019
|
change of name |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Grosvenor House 45 the Downs Altrincham WA14 2QG England to 13 Oxford Road Altrincham WA14 2DY on Thursday 30th May 2019
filed on: 30th, May 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 30th, January 2019
|
accounts |
Free Download
(30 pages)
|
MR01 |
Registration of charge 093563560003, created on Thursday 20th December 2018
filed on: 27th, December 2018
|
mortgage |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th December 2018
filed on: 21st, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Portland 25 High Street Crawley West Sussex RH10 1BG to Grosvenor House 45 the Downs Altrincham WA14 2QG on Friday 16th November 2018
filed on: 16th, November 2018
|
address |
Free Download
(1 page)
|
MR04 |
Charge 093563560001 satisfaction in full.
filed on: 2nd, November 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 093563560002 satisfaction in full.
filed on: 2nd, August 2018
|
mortgage |
Free Download
(4 pages)
|
MR05 |
All of the property or undertaking has been released from charge 093563560001
filed on: 2nd, August 2018
|
mortgage |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Richardson & Co. Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG to Portland 25 High Street Crawley West Sussex RH10 1BG on Monday 29th January 2018
filed on: 29th, January 2018
|
address |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Friday 31st March 2017
filed on: 4th, January 2018
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th December 2017
filed on: 22nd, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 9th, January 2017
|
accounts |
Free Download
(22 pages)
|
AP01 |
New director appointment on Friday 16th December 2016.
filed on: 23rd, December 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 16th December 2016
filed on: 23rd, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AUD |
Auditor's resignation
filed on: 20th, July 2016
|
auditors |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st March 2015
filed on: 12th, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 16th December 2015 with full list of members
filed on: 8th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 8th January 2016
|
capital |
|
AD01 |
Registered office address changed from 65 Daisy Bank Road Manchester M14 5QL United Kingdom to C/O Richardson & Co. Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on Monday 7th December 2015
filed on: 7th, December 2015
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 31st December 2015 to Tuesday 31st March 2015
filed on: 8th, June 2015
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 093563560002, created on Tuesday 27th January 2015
filed on: 27th, January 2015
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 093563560001, created on Tuesday 30th December 2014
filed on: 2nd, January 2015
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 16th, December 2014
|
incorporation |
Free Download
(23 pages)
|