AD01 |
Change of registered address from Jewish Community Centre Bury Old Road Manchester M7 4QY England on 2022/10/24 to The Copper Room Deva City Office Park Trinity Way Salford M3 7BG
filed on: 24th, October 2022
|
address |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 20th, December 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/03
filed on: 6th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2020/12/29
filed on: 20th, September 2021
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/03
filed on: 13th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 18th, February 2021
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2019/12/30
filed on: 29th, December 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Crowe Uk the Lexicon Mount St Manchester M2 5NT England on 2019/12/02 to Jewish Community Centre Bury Old Road Manchester M7 4QY
filed on: 2nd, December 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/03
filed on: 2nd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 18th, November 2019
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 2019/04/16
filed on: 20th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/04/16
filed on: 20th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/04/16.
filed on: 9th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/04/16.
filed on: 9th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/04/16.
filed on: 9th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/04/16.
filed on: 9th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/04/16.
filed on: 9th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/04/16
filed on: 8th, May 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/04/16
filed on: 8th, May 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/04/16
filed on: 8th, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/04/16
filed on: 8th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/02/18.
filed on: 20th, February 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/03
filed on: 15th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 7th, October 2018
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2018/07/19
filed on: 13th, September 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Manchester Jewish Community Centre Bury Old Road Salford M7 4QY England on 2018/09/13 to C/O Crowe Uk the Lexicon Mount St Manchester M2 5NT
filed on: 13th, September 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 113 Union Street Oldham OL1 1RU England on 2018/02/05 to Manchester Jewish Community Centre Bury Old Road Salford M7 4QY
filed on: 5th, February 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/01/31.
filed on: 31st, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Jewish Community Centre Bury Old Road Manchester M7 4QY on 2018/01/31 to 113 Union Street Oldham OL1 1RU
filed on: 31st, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/03
filed on: 16th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 4th, October 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016/11/03
filed on: 16th, December 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 9th, October 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2015/11/03
filed on: 9th, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 4th, October 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2014/11/03
filed on: 3rd, November 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 23rd, October 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2013/11/25
filed on: 25th, November 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 1st, October 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2012/12/23
filed on: 14th, January 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/12/27 from the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 27th, December 2012
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 18th, September 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2011/12/23
filed on: 9th, January 2012
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2011/04/12
filed on: 12th, April 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/04/12.
filed on: 12th, April 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/04/12.
filed on: 12th, April 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, December 2010
|
incorporation |
Free Download
(18 pages)
|