AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 16th, October 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 17th, October 2022
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 7th October 2021 director's details were changed
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th October 2021 director's details were changed
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st December 2017
filed on: 22nd, November 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st December 2016
filed on: 19th, December 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th October 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th October 2015: 255010.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st December 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from C/O C/O Isosceles Finance Ltd the Old Police Station High Street Egham Surrey TW20 9HJ England on 6th August 2015 to 16 Lovers Lane Grasscroft Oldham OL4 4DT
filed on: 6th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Mti Partners Limited Fountain Court 2 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF on 6th August 2015 to 16 Lovers Lane Grasscroft Oldham OL4 4DT
filed on: 6th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th October 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th November 2014: 255010.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st December 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 6th November 2013 director's details were changed
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th October 2013
filed on: 29th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th October 2013: 255010.00 GBP
capital
|
|
CH01 |
On 29th October 2013 director's details were changed
filed on: 29th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O C/O Mti Partners Ltd 2 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF United Kingdom on 11th January 2013
filed on: 11th, January 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2011
filed on: 19th, November 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th October 2012
filed on: 12th, November 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd June 2011: 255010.00 GBP
filed on: 12th, November 2012
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2012
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed manchester portfolio companies LIMITEDcertificate issued on 09/11/12
filed on: 9th, November 2012
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Jendens Holdings 11-14 Grafton Street London W1S 4EW United Kingdom on 5th November 2012
filed on: 5th, November 2012
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, October 2012
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th January 2012
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th January 2012
filed on: 25th, January 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th January 2012
filed on: 25th, January 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th October 2011
filed on: 17th, November 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Jenders Holdings 11-14 Grafton Street London W1S 4EW on 17th November 2011
filed on: 17th, November 2011
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 30th September 2011: 2560.00 GBP
filed on: 27th, October 2011
| capital
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 14th, March 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed upf carry & investment LIMITEDcertificate issued on 14/03/11
filed on: 14th, March 2011
| change of name
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Mti Partners Limited Langley Place 99 Langley Road Watford Hertfordshire WD17 4BE United Kingdom on 18th February 2011
filed on: 18th, February 2011
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th November 2010
filed on: 19th, November 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th November 2010
filed on: 19th, November 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 19th November 2010
filed on: 19th, November 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th November 2010
filed on: 19th, November 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, October 2010
| incorporation
|
Free Download
(27 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
AA01 |
Current accounting period extended from 31st October 2011 to 31st December 2011
filed on: 15th, October 2010
| accounts
|
Free Download
(1 page)
|