AA |
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 24th, July 2023
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2023/07/10
filed on: 13th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 26th, July 2022
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/10
filed on: 25th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/10
filed on: 19th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 19th, July 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/10
filed on: 10th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 26th, June 2020
|
accounts |
Free Download
(12 pages)
|
MR01 |
Registration of charge 091346340003, created on 2019/12/05
filed on: 5th, December 2019
|
mortgage |
Free Download
(30 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 30th, July 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/10
filed on: 10th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/06
filed on: 6th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/17
filed on: 30th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 27th, July 2018
|
accounts |
Free Download
(13 pages)
|
CH01 |
On 2017/11/13 director's details were changed
filed on: 13th, November 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 091346340002, created on 2017/09/12
filed on: 18th, September 2017
|
mortgage |
Free Download
|
CS01 |
Confirmation statement with no updates 2017/07/17
filed on: 26th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/10/31
filed on: 19th, July 2017
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 091346340001, created on 2017/05/19
filed on: 19th, May 2017
|
mortgage |
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates 2016/07/17
filed on: 27th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, June 2016
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/10/31
filed on: 13th, June 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/07/17 with full list of members
filed on: 12th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/08/12
|
capital |
|
TM02 |
2015/07/17 - the day secretary's appointment was terminated
filed on: 21st, July 2015
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2015/07/17
filed on: 21st, July 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/10/27. New Address: Victoria House Anson Road Manchester M14 5DA. Previous address: Victoria House 37 Anson Road Victoria Park Manchester M14 5DA England
filed on: 27th, October 2014
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2014/10/27. New Address: Victoria House Anson Road Manchester M14 5DA. Previous address: Victoria House Anson Road Manchester M14 5DA England
filed on: 27th, October 2014
|
address |
Free Download
(1 page)
|
CH01 |
On 2014/10/21 director's details were changed
filed on: 21st, October 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2015/10/31. Originally it was 2015/07/31
filed on: 4th, August 2014
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed CH27 LTDcertificate issued on 18/07/14
filed on: 18th, July 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 17th, July 2014
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
|
incorporation |
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/07/17
|
capital |
|
AD01 |
Change of registered office on 2014/07/17 from Victoria House 37 Anson Road Victoria Park Manchester N14 5DA England
filed on: 17th, July 2014
|
address |
Free Download
(1 page)
|