TM01 |
7th August 2023 - the day director's appointment was terminated
filed on: 7th, August 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th April 2023
filed on: 3rd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 25th April 2022 to 24th April 2022
filed on: 25th, April 2023
|
accounts |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, April 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, March 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, March 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th April 2022
filed on: 27th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 25th April 2021
filed on: 25th, January 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 25th April 2020
filed on: 9th, July 2021
|
accounts |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 26th April 2020 to 25th April 2020
filed on: 26th, April 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th April 2021
filed on: 21st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 26th April 2019
filed on: 27th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th April 2020
filed on: 21st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 26th April 2019
filed on: 27th, January 2020
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 27th April 2018
filed on: 8th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th April 2019
filed on: 30th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 27th April 2018
filed on: 18th, April 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 28th April 2018
filed on: 29th, January 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th April 2018
filed on: 19th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th April 2017
filed on: 12th, April 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 29th April 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th April 2017
filed on: 25th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 9th, February 2017
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th April 2016 with full list of members
filed on: 4th, August 2016
|
annual return |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, July 2016
|
gazette |
Free Download
(1 page)
|
TM01 |
7th September 2015 - the day director's appointment was terminated
filed on: 7th, September 2015
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed city estates nw LIMITEDcertificate issued on 11/06/15
filed on: 11th, June 2015
|
change of name |
Free Download
(3 pages)
|
AD01 |
Address change date: 1st May 2015. New Address: Brulimar House Jubilee Road Middleton Manchester M24 2LX. Previous address: Brulimar House Jubilee Road Middleton M24 2LX England
filed on: 1st, May 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, April 2015
|
incorporation |
|