AA |
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 3rd, August 2023
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/14
filed on: 31st, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 6th, July 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 6th, July 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 069749950003 satisfaction in full.
filed on: 22nd, May 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 1st, November 2022
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/14
filed on: 20th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/14
filed on: 17th, 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: 5th, August 2021
|
accounts |
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 7th, December 2020
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/14
filed on: 23rd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 1st, October 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/14
filed on: 10th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2018/10/28
filed on: 26th, July 2019
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 069749950003, created on 2019/06/10
filed on: 10th, June 2019
|
mortgage |
Free Download
(25 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 25th, September 2018
|
accounts |
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened to 2017/10/29
filed on: 30th, July 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/07/14
filed on: 30th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 7th, November 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017/07/14
filed on: 17th, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2016/10/30
filed on: 28th, July 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/07/14
filed on: 11th, August 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 4th, August 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2015/07/28 with full list of members
filed on: 8th, October 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/10/08
|
capital |
|
AD01 |
Address change date: 2015/08/19. New Address: Eam House Manchester Road Partington Manchester M31 4DJ. Previous address: 103 Washway Road Sale Cheshire M33 7TY
filed on: 19th, August 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 5th, August 2015
|
accounts |
Free Download
(21 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 8th, August 2014
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 2014/07/28 with full list of members
filed on: 31st, July 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/07/31
|
capital |
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/11/01
filed on: 30th, July 2014
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/07/28 with full list of members
filed on: 24th, September 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
is the capital in company's statement on 2013/09/24
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 12th, August 2013
|
accounts |
Free Download
(21 pages)
|
AD01 |
Change of registered office on 2013/02/15 from Bridleside Laskey Lane Thelwall Warrington WA4 2TF United Kingdom
filed on: 15th, February 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/07/28 with full list of members
filed on: 28th, September 2012
|
annual return |
Free Download
(7 pages)
|
AP03 |
New secretary appointment on 2012/09/26
filed on: 26th, September 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
2012/09/26 - the day secretary's appointment was terminated
filed on: 26th, September 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/09/26 from Eam House Manchester Road Partington Manchester M31 4DJ
filed on: 26th, September 2012
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/10/31
filed on: 3rd, August 2012
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2012/02/09.
filed on: 9th, February 2012
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed eam lodge LIMITEDcertificate issued on 07/02/12
filed on: 7th, February 2012
|
change of name |
Free Download
(37 pages)
|
RES15 |
Name changed by resolution on 2012/01/13
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 7th, February 2012
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/01/25.
filed on: 25th, January 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/01/25.
filed on: 25th, January 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012/01/13 director's details were changed
filed on: 25th, January 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/07/28 with full list of members
filed on: 16th, September 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/10/31
filed on: 27th, April 2011
|
accounts |
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 2010/07/31 to 2010/10/31
filed on: 27th, January 2011
|
accounts |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 27th, August 2010
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2010/07/28 with full list of members
filed on: 19th, August 2010
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, May 2010
|
mortgage |
Free Download
(5 pages)
|
CH01 |
On 2010/02/19 director's details were changed
filed on: 3rd, March 2010
|
officers |
Free Download
(3 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 24th, November 2009
|
officers |
Free Download
(3 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 4th, November 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, July 2009
|
incorporation |
Free Download
(30 pages)
|