CH01 |
On December 1, 2023 director's details were changed
filed on: 4th, December 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 1, 2023 director's details were changed
filed on: 4th, December 2023
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to September 30, 2022
filed on: 30th, May 2023
|
accounts |
Free Download
(37 pages)
|
AA |
Group of companies' accounts made up to September 30, 2021
filed on: 22nd, June 2022
|
accounts |
Free Download
(37 pages)
|
AA |
Group of companies' accounts made up to September 30, 2020
filed on: 7th, May 2021
|
accounts |
Free Download
(36 pages)
|
CH01 |
On January 1, 2021 director's details were changed
filed on: 17th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to September 30, 2019
filed on: 14th, September 2020
|
accounts |
Free Download
(34 pages)
|
MR01 |
Registration of charge 084704870007, created on June 10, 2020
filed on: 16th, June 2020
|
mortgage |
Free Download
(57 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, December 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, December 2019
|
mortgage |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: May 3, 2019
filed on: 6th, May 2019
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, May 2019
|
mortgage |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to September 30, 2018
filed on: 15th, April 2019
|
accounts |
Free Download
(36 pages)
|
AA |
Group of companies' accounts made up to October 1, 2017
filed on: 5th, July 2018
|
accounts |
Free Download
(36 pages)
|
AP01 |
On March 28, 2018 new director was appointed.
filed on: 4th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 20, 2018
filed on: 27th, March 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 18, 2017
filed on: 18th, April 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Group of companies' accounts made up to October 2, 2016
filed on: 10th, April 2017
|
accounts |
Free Download
(33 pages)
|
MR01 |
Registration of charge 084704870006, created on December 16, 2016
filed on: 20th, December 2016
|
mortgage |
Free Download
(82 pages)
|
SH01 |
Capital declared on April 21, 2016: 120000.00 GBP
filed on: 8th, October 2016
|
capital |
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, September 2016
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, September 2016
|
mortgage |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to September 30, 2015
filed on: 20th, April 2016
|
accounts |
Free Download
(28 pages)
|
AR01 |
Annual return made up to April 3, 2016 with full list of members
filed on: 19th, April 2016
|
annual return |
Free Download
(8 pages)
|
AP01 |
On November 11, 2015 new director was appointed.
filed on: 2nd, December 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 11, 2015
filed on: 2nd, December 2015
|
officers |
Free Download
(1 page)
|
AP03 |
On November 10, 2015 - new secretary appointed
filed on: 2nd, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 3, 2015 with full list of members
filed on: 13th, April 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to September 28, 2014
filed on: 14th, January 2015
|
accounts |
Free Download
(28 pages)
|
AR01 |
Annual return made up to April 3, 2014 with full list of members
filed on: 13th, May 2014
|
annual return |
Free Download
(7 pages)
|
AP03 |
On August 7, 2013 - new secretary appointed
filed on: 7th, August 2013
|
officers |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: July 24, 2013
filed on: 24th, July 2013
|
officers |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on July 10, 2013
filed on: 24th, July 2013
|
capital |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to September 30, 2014
filed on: 24th, July 2013
|
accounts |
Free Download
(3 pages)
|
AP01 |
On July 24, 2013 new director was appointed.
filed on: 24th, July 2013
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on July 24, 2013
filed on: 24th, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 24, 2013 new director was appointed.
filed on: 24th, July 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On July 24, 2013 new director was appointed.
filed on: 24th, July 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On July 24, 2013 new director was appointed.
filed on: 24th, July 2013
|
officers |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, July 2013
|
capital |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 24, 2013
filed on: 24th, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 24, 2013 new director was appointed.
filed on: 24th, July 2013
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 24, 2013. Old Address: Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
filed on: 24th, July 2013
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution, Resolution of removal of pre-emption rights
filed on: 24th, July 2013
|
resolution |
Free Download
(65 pages)
|
SH01 |
Capital declared on July 10, 2013: 36001.00 GBP
filed on: 24th, July 2013
|
capital |
Free Download
(7 pages)
|
SH01 |
Capital declared on July 10, 2013: 119000.00 GBP
filed on: 24th, July 2013
|
capital |
Free Download
(8 pages)
|
MR01 |
Registration of charge 084704870005
filed on: 19th, July 2013
|
mortgage |
Free Download
(45 pages)
|
MR01 |
Registration of charge 084704870004
filed on: 18th, July 2013
|
mortgage |
Free Download
(47 pages)
|
MR01 |
Registration of charge 084704870003
filed on: 18th, July 2013
|
mortgage |
Free Download
(47 pages)
|
MR01 |
Registration of charge 084704870002
filed on: 17th, July 2013
|
mortgage |
Free Download
(86 pages)
|
MR01 |
Registration of charge 084704870001
filed on: 16th, July 2013
|
mortgage |
Free Download
(49 pages)
|
CH01 |
On May 24, 2013 director's details were changed
filed on: 31st, May 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2013
|
incorporation |
Free Download
(28 pages)
|