CS01 |
Confirmation statement with no updates April 28, 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 28, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 28, 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from June 30, 2020 to July 31, 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 27, 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 27, 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 28, 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, August 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On January 11, 2018 new director was appointed.
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 27, 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP03 |
On February 1, 2017 - new secretary appointed
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2nd Floor 19B School Road Sale Cheshire M33 7XX to 20 Chorlton Road Hulme Manchester M15 4LL on April 8, 2016
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 27, 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed hossain moorehead (manchester) LTDcertificate issued on 18/06/15
filed on: 18th, June 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 27, 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
SH01 |
Capital declared on April 22, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 081091070001, created on September 25, 2014
filed on: 25th, September 2014
| mortgage
|
Free Download
(23 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to June 30, 2013
filed on: 1st, September 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 27, 2014 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 27, 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return made up to December 8, 2013 with full list of members
filed on: 12th, December 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 13, 2013 with full list of members
filed on: 14th, September 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 13, 2013
filed on: 13th, September 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 8, 2013 with full list of members
filed on: 8th, February 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On December 14, 2012 new director was appointed.
filed on: 14th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 14, 2012 with full list of members
filed on: 14th, December 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 13, 2012. Old Address: 27 York Road Chorlton Manchester Lancashire M21 9HP England
filed on: 13th, July 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 13, 2012. Old Address: 19B School Road Sale Cheshire M33 7XX United Kingdom
filed on: 13th, July 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|