DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, February 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 20, 2023
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 20, 2022
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2020
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 9, 2020
filed on: 9th, September 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2019
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2018
filed on: 27th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 20, 2017
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, February 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 20, 2016
filed on: 30th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 20, 2015
filed on: 30th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 30, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 24th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 20, 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 20, 2013
filed on: 13th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 13, 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 15th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 20, 2012
filed on: 11th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 21st, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 20, 2011
filed on: 5th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 26th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 20, 2010
filed on: 8th, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 27th, August 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 20, 2009
filed on: 2nd, February 2010
| annual return
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 2nd, February 2010
| address
|
Free Download
(1 page)
|
CH01 |
On November 20, 2009 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 1st, February 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2008
filed on: 18th, May 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to March 4, 2009 - Annual return with full member list
filed on: 4th, March 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 07/02/08 from: 20 station road radyr cardiff CF15 8AA
filed on: 7th, February 2008
| address
|
Free Download
(1 page)
|
288b |
On February 7, 2008 Director resigned
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 7, 2008 Secretary resigned
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 7, 2008 Director resigned
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 7, 2008 Secretary resigned
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On February 7, 2008 New director appointed
filed on: 7th, February 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 07/02/08 from: 20 station road radyr cardiff CF15 8AA
filed on: 7th, February 2008
| address
|
Free Download
(1 page)
|
288a |
On February 7, 2008 New director appointed
filed on: 7th, February 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed manorlodge properties LIMITEDcertificate issued on 28/01/08
filed on: 28th, January 2008
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed manorlodge properties LIMITEDcertificate issued on 28/01/08
filed on: 28th, January 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2007
| incorporation
|
Free Download
(14 pages)
|