AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG. Change occurred on Friday 6th January 2023. Company's previous address: C/O Scanlans Property Management, Boulton House 17/21 Chorlton Street Manchester M1 3HY England.
filed on: 6th, January 2023
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Tuesday 29th November 2022
filed on: 5th, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 3rd, August 2022
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 7th July 2022
filed on: 7th, July 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 20th, September 2021
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 3rd March 2021.
filed on: 5th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 3rd March 2021
filed on: 3rd, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 3rd March 2021.
filed on: 3rd, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 3rd June 2020
filed on: 3rd, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 24th, April 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 7th, August 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 5th February 2019.
filed on: 5th, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 21st January 2019.
filed on: 21st, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 21st January 2019
filed on: 21st, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 18th, September 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Scanlans Property Management, Boulton House 17/21 Chorlton Street Manchester M1 3HY. Change occurred on Thursday 7th September 2017. Company's previous address: C/O Scanlans Property Management 75 Mosley Street Manchester M2 3HR.
filed on: 7th, September 2017
|
address |
Free Download
(1 page)
|
AAMD |
Data of amended total exemption small company accounts made up to Thursday 31st December 2015
filed on: 1st, October 2016
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 7th, September 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 30th November 2015
filed on: 8th, December 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
15.00 GBP is the capital in company's statement on Tuesday 8th December 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 3rd, October 2015
|
accounts |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Sunday 30th November 2014 (was Wednesday 31st December 2014).
filed on: 25th, August 2015
|
accounts |
Free Download
(1 page)
|
AP04 |
Appointment (date: Wednesday 5th August 2015) of a secretary
filed on: 5th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 4th August 2015
filed on: 5th, August 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 4th August 2015
filed on: 5th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 5th August 2015.
filed on: 5th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 5th August 2015.
filed on: 5th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 4th August 2015
filed on: 5th, August 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Scanlans Property Management 75 Mosley Street Manchester M2 3HR. Change occurred on Friday 31st July 2015. Company's previous address: C/O Thomson Associates Rossetti Place 6 Lower Byrom Street Manchester M3 4AP.
filed on: 31st, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 30th November 2014
filed on: 22nd, December 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
15.00 GBP is the capital in company's statement on Monday 22nd December 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 4th, September 2014
|
accounts |
Free Download
(3 pages)
|
CH03 |
On Tuesday 11th March 2014 secretary's details were changed
filed on: 12th, March 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 19th December 2013 director's details were changed
filed on: 12th, March 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 19th December 2013 director's details were changed
filed on: 12th, March 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 11th December 2013 from 16 High Lane Chorlton Manchester M21 9DF
filed on: 11th, December 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 30th November 2013
filed on: 9th, December 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
15.00 GBP is the capital in company's statement on Monday 9th December 2013
|
capital |
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 6th, September 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 30th November 2012
filed on: 12th, December 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 31st, August 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th November 2011
filed on: 8th, December 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 29th, June 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 30th November 2010
filed on: 17th, December 2010
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 1st, September 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 30th November 2009
filed on: 16th, December 2009
|
annual return |
Free Download
(9 pages)
|
CH01 |
On Monday 30th November 2009 director's details were changed
filed on: 16th, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 30th November 2009 director's details were changed
filed on: 16th, December 2009
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 29th, September 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to Tuesday 16th December 2008 - Annual return with full member list
filed on: 16th, December 2008
|
annual return |
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2007
filed on: 30th, September 2008
|
accounts |
Free Download
(3 pages)
|
363s |
Period up to Tuesday 8th January 2008 - Annual return with full member list
filed on: 8th, January 2008
|
annual return |
Free Download
(10 pages)
|
363s |
Period up to Tuesday 8th January 2008 - Annual return with full member list
filed on: 8th, January 2008
|
annual return |
Free Download
(10 pages)
|
88(2)R |
Alloted 14 shares on Monday 6th August 2007. Value of each share 1 £, total number of shares: 15.
filed on: 30th, September 2007
|
capital |
Free Download
(4 pages)
|
88(2)R |
Alloted 14 shares on Monday 6th August 2007. Value of each share 1 £, total number of shares: 15.
filed on: 30th, September 2007
|
capital |
Free Download
(4 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 13th, September 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 13th, September 2007
|
officers |
Free Download
(1 page)
|
288a |
On Friday 15th December 2006 New director appointed
filed on: 15th, December 2006
|
officers |
Free Download
(1 page)
|
288a |
On Friday 15th December 2006 New director appointed
filed on: 15th, December 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 14/12/06 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 14th, December 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 14/12/06 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 14th, December 2006
|
address |
Free Download
(1 page)
|
288b |
On Thursday 14th December 2006 Director resigned
filed on: 14th, December 2006
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 14th December 2006 Secretary resigned;director resigned
filed on: 14th, December 2006
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 14th December 2006 New secretary appointed;new director appointed
filed on: 14th, December 2006
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 14th December 2006 Secretary resigned;director resigned
filed on: 14th, December 2006
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 14th December 2006 New secretary appointed;new director appointed
filed on: 14th, December 2006
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 14th December 2006 Director resigned
filed on: 14th, December 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, November 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 30th, November 2006
|
incorporation |
Free Download
(16 pages)
|