AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Friday 27th January 2023
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 26th May 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th May 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Thursday 19th November 2020 director's details were changed
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 10th June 2020 director's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th May 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sunday 26th May 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 26th May 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Friday 26th May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 16 Ribston Street Manchester M15 5RH to 6 Royal Exchange Arcade Manchester M2 7EA on Tuesday 21st February 2017
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit E2B City Tower Piccadilly Plaza Manchester M1 4AJ to 16 Ribston Street Manchester M15 5RH on Friday 13th January 2017
filed on: 13th, January 2017
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 26th May 2016 with full list of members
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 11th July 2016
capital
|
|
MR01 |
Registration of charge 072660780003, created on Friday 13th May 2016
filed on: 18th, May 2016
| mortgage
|
Free Download
(18 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 26th May 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 26th May 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 1st July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 16th October 2013 from 48 Faulkner Street Manchester M1 4FH
filed on: 16th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 26th May 2013 with full list of members
filed on: 20th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 26th May 2012 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 26th May 2011 director's details were changed
filed on: 15th, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 26th May 2011 with full list of members
filed on: 15th, June 2011
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, December 2010
| mortgage
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 27th October 2010 from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England
filed on: 27th, October 2010
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed Q.wawa LIMITEDcertificate issued on 17/08/10
filed on: 17th, August 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 9th August 2010
change of name
|
|
CONNOT |
Change of name notice
filed on: 16th, August 2010
| change of name
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 22nd June 2010
filed on: 22nd, June 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, May 2010
| incorporation
|
Free Download
(23 pages)
|