CS01 |
Confirmation statement with updates Thu, 17th Aug 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Aug 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Aug 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st Aug 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Aug 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 30th Oct 2018
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 30th Oct 2018 director's details were changed
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 30th Oct 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 30th Oct 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 30th Oct 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 30th Oct 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 30th Oct 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 30th Oct 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Aug 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Tue, 30th Oct 2018 secretary's details were changed
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 30th Oct 2018 director's details were changed
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 30th Oct 2018 secretary's details were changed
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 31st Aug 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 16th Jan 2017. New Address: 31 Sackville Street Manchester M1 3LZ. Previous address: 10 Windsor Road Newton Heath Manchester M40 1QQ
filed on: 16th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 31st Aug 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, November 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 31st Aug 2015 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 31st Aug 2014 with full list of members
filed on: 8th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 8th Oct 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 31st Aug 2013 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sat, 31st Aug 2013 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sat, 31st Aug 2013 secretary's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 21st Nov 2013. Old Address: 350 Droylsden Road Newton Heath Manchester M40 1GF
filed on: 21st, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 30th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 31st Aug 2012 with full list of members
filed on: 5th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 31st Aug 2011 with full list of members
filed on: 14th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tue, 31st Aug 2010 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 31st Aug 2010 with full list of members
filed on: 1st, September 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 25th, December 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Tue, 18th Aug 2009 with shareholders record
filed on: 18th, August 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/07/2009 to 31/03/2009
filed on: 22nd, June 2009
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 1st, June 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Mon, 13th Oct 2008 with shareholders record
filed on: 13th, October 2008
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed T3 properties LIMITEDcertificate issued on 30/06/08
filed on: 27th, June 2008
| change of name
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, April 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 8th, April 2008
| mortgage
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed
filed on: 6th, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 6th, August 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, July 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, July 2007
| incorporation
|
Free Download
(19 pages)
|