CS01 |
Confirmation statement with updates October 9, 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 9, 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 9, 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 9, 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 9th, October 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control October 9, 2019
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 9, 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 9, 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Maybrook House Maybrook House 40 Blackfriars Street Manchester M3 2EG to 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS on September 6, 2018
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 29th, July 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 9, 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 9, 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to October 31, 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 087241670009, created on February 9, 2016
filed on: 16th, February 2016
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 087241670008, created on February 9, 2016
filed on: 16th, February 2016
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 087241670007, created on February 9, 2016
filed on: 16th, February 2016
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 087241670010, created on February 9, 2016
filed on: 16th, February 2016
| mortgage
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 9, 2015
filed on: 15th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 23rd, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 9, 2014 with full list of members
filed on: 31st, October 2014
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087241670006
filed on: 17th, February 2014
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 087241670004
filed on: 11th, February 2014
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 087241670005
filed on: 11th, February 2014
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 087241670001
filed on: 7th, February 2014
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 087241670003
filed on: 7th, February 2014
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 087241670002
filed on: 7th, February 2014
| mortgage
|
Free Download
(11 pages)
|
AP03 |
On October 17, 2013 - new secretary appointed
filed on: 17th, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On October 17, 2013 new director was appointed.
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 17, 2013
filed on: 17th, October 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 17, 2013. Old Address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 17th, October 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed earlbridge LTDcertificate issued on 17/10/13
filed on: 17th, October 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on October 17, 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 9th, October 2013
| incorporation
|
|