CS01 |
Confirmation statement with no updates 2023-11-20
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 11th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-20
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 6th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-20
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 25th, August 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 14th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-20
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-20
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 22nd, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-20
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-20
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-11-20
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 18th, October 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 9th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-11-20 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 19th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-11-20 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed 53N investments LIMITEDcertificate issued on 13/02/14
filed on: 13th, February 2014
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 24th, January 2014
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2014-01-17
filed on: 17th, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-01-17
filed on: 17th, January 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013-12-24 director's details were changed
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 76 King Street Manchester M2 4NH on 2014-01-17
filed on: 17th, January 2014
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2014-01-17
filed on: 17th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-11-20 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Victoria Buildings 9-13 Silver Street Bury Lancashire BL9 0EU United Kingdom on 2013-05-23
filed on: 23rd, May 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 5th, January 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2012-11-20 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD United Kingdom on 2012-05-28
filed on: 28th, May 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 4th, January 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2011-11-20 with full list of members
filed on: 25th, November 2011
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 2011-03-25 secretary's details were changed
filed on: 25th, March 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 14th, December 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2010-11-20 with full list of members
filed on: 9th, December 2010
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 23rd, June 2010
| resolution
|
Free Download
(21 pages)
|
CH01 |
On 2010-05-19 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-05-19 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-05-19 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Grove House, 227/233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 2010-05-13
filed on: 13th, May 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2009-11-20 with full list of members
filed on: 20th, January 2010
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed 53N V3 LIMITEDcertificate issued on 19/01/10
filed on: 19th, January 2010
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2009-10-27
change of name
|
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, January 2010
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-01-04
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 20th, December 2009
| change of name
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2009-10-27: 3.00 GBP
filed on: 20th, December 2009
| capital
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2009-03-31
filed on: 16th, June 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to 2008-11-21
filed on: 21st, November 2008
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/11/2008 to 31/03/2009
filed on: 2nd, July 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, November 2007
| incorporation
|
Free Download
(17 pages)
|