PSC01 |
Notification of a person with significant control 12th July 2021
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 12th July 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Bank House 91 Lapwing Lane Manchester M20 6UR England on 9th May 2023 to Bank Chambers 93 Lapwing Lane Manchester M20 6UR
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 11th November 2022 director's details were changed
filed on: 11th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th November 2022
filed on: 11th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 12th July 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 11th February 2022 director's details were changed
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 91 Lapwing Lane Manchester M20 6UR England on 14th March 2022 to Bank House 91 Lapwing Lane Manchester M20 6UR
filed on: 14th, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Craig House 33 Ballbrook Avenue Didsbury Manchester M20 3JG England on 10th March 2022 to 91 Lapwing Lane Manchester M20 6UR
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 12th July 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from The Bank 99 Palatine Road Didsbury Manchester M20 3JQ United Kingdom on 27th September 2021 to Craig House 33 Ballbrook Avenue Didsbury Manchester M20 3JG
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st July 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 28th July 2020 director's details were changed
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th July 2020
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th July 2020
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 17th July 2020 director's details were changed
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th August 2020 director's details were changed
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st July 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 29th June 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Bank 99 Palatine Road Manchester M20 3JQ England on 29th June 2020 to The Bank 99 Palatine Road Didsbury Manchester M20 3JQ
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 29th June 2020 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 26th September 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 3rd July 2019
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Old Church Albert Hill Street Manchester M20 6RF England on 22nd May 2019 to The Bank 99 Palatine Road Manchester M20 3JQ
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 18th January 2019
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th January 2019
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 26th September 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from M20 Property 93 Lapwing Lane Manchester M20 6UR England on 12th March 2018 to The Old Church Albert Hill Street Manchester M20 6RF
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 20th November 2017
filed on: 20th, November 2017
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 27th, September 2017
| incorporation
|
Free Download
(30 pages)
|