CS01 |
Confirmation statement with no updates July 17, 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Finance Chambers 239 Dickenson Road Longsight Manchester M13 0YW England to Al Riaz Chambers Oak Croft, Hasty Lane, Hale Barns Ringway, Altrincham Greater Manchester, England Uk WA15 8UU on August 1, 2022
filed on: 1st, August 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 651a Mauldeth Road West Chorlton Manchester Lancs M21 7SA to Finance Chambers 239 Dickenson Road Longsight Manchester M13 0YW on April 19, 2021
filed on: 19th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 17, 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, July 2019
| mortgage
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 27th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 28th, April 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 17, 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 17, 2015 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 12, 2015: 2.00 GBP
capital
|
|
TM01 |
Director appointment termination date: August 7, 2015
filed on: 12th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On August 7, 2015 new director was appointed.
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 17, 2014 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 17, 2013 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 21, 2013: 2 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 17, 2012 with full list of members
filed on: 28th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 19th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 17, 2011 with full list of members
filed on: 31st, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 27th, April 2011
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed bridgebank (int) uk LTDcertificate issued on 11/04/11
filed on: 11th, April 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on April 11, 2011 to change company name
change of name
|
|
AR01 |
Annual return made up to July 17, 2010 with full list of members
filed on: 25th, August 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 18th, April 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to August 13, 2009
filed on: 13th, August 2009
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 31st, January 2009
| mortgage
|
Free Download
(4 pages)
|
287 |
Registered office changed on 01/11/2008 from 72 caernarfon road bangor LL57 2YB
filed on: 1st, November 2008
| address
|
Free Download
(1 page)
|
288a |
On July 23, 2008 Director appointed
filed on: 23rd, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On July 18, 2008 Appointment terminated director
filed on: 18th, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2008
| incorporation
|
Free Download
(9 pages)
|