CS01 |
Confirmation statement with no updates 2023-06-26
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2022-03-31
filed on: 25th, October 2022
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 2022-06-26
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2022-02-03
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 081200610004 in full
filed on: 17th, September 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-03-31
filed on: 7th, September 2021
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-26
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 081200610004
filed on: 14th, April 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-03-31
filed on: 15th, December 2020
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on 2020-10-30
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-10-01
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-26
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 9 Portland Street Manchester M1 3BE. Change occurred on 2020-04-01. Company's previous address: 8 st. John Street Manchester M3 4DU.
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-01-01 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2019-12-31 to 2020-03-31
filed on: 19th, December 2019
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 13th, August 2019
| accounts
|
Free Download
(21 pages)
|
MR05 |
All of the property or undertaking has been released from charge 081200610002
filed on: 19th, July 2019
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 081200610003
filed on: 19th, July 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-26
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 17th, August 2018
| accounts
|
Free Download
(21 pages)
|
CH01 |
On 2018-07-06 director's details were changed
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-26
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 21st, August 2017
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-26
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2017-06-26
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081200610004, created on 2017-04-10
filed on: 15th, April 2017
| mortgage
|
Free Download
(55 pages)
|
MR01 |
Registration of charge 081200610003, created on 2016-08-30
filed on: 6th, September 2016
| mortgage
|
Free Download
(64 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 31st, August 2016
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-26
filed on: 6th, July 2016
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2016-02-22
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, November 2015
| resolution
|
Free Download
|
MR01 |
Registration of charge 081200610002, created on 2015-11-06
filed on: 10th, November 2015
| mortgage
|
Free Download
(12 pages)
|
MR04 |
Satisfaction of charge 081200610001 in full
filed on: 10th, November 2015
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 17th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-26
filed on: 30th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2014-06-30 to 2014-12-31
filed on: 8th, September 2014
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-09-02
filed on: 2nd, September 2014
| resolution
|
|
CERTNM |
Company name changed banana loans LIMITEDcertificate issued on 02/09/14
filed on: 2nd, September 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-26
filed on: 4th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 17th, March 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2014-03-10
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-08-19
filed on: 19th, August 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-26
filed on: 15th, July 2013
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 081200610001
filed on: 30th, May 2013
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2013-01-04
filed on: 4th, January 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from St Andrews House 62 Bridge Street Manchester Greater Manchester M3 3BW England on 2012-08-23
filed on: 23rd, August 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, June 2012
| incorporation
|
Free Download
(7 pages)
|