CS01 |
Confirmation statement with no updates Sun, 7th May 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 9th May 2023. New Address: Bank Chambers 93 Lapwing Lane Manchester M20 6UR. Previous address: Bank House 91 Lapwing Lane Manchester M20 6UR England
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th May 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 24th Mar 2022 director's details were changed
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 24th Mar 2022
filed on: 25th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 15th Apr 2020
filed on: 23rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 15th Apr 2020
filed on: 23rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 14th Mar 2022. New Address: Bank House 91 Lapwing Lane Manchester M20 6UR. Previous address: 91 Lapwing Lane Manchester M20 6UR England
filed on: 14th, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 10th Mar 2022. New Address: 91 Lapwing Lane Manchester M20 6UR. Previous address: Craig House 33 Ballbrook Avenue Didsbury Manchester M20 3JG England
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 27th Sep 2021. New Address: 33 Ballbrook Avenue First Floor Manchester M20 3JG. Previous address: The Bank 99 Palatine Road Didsbury Manchester M20 3JQ United Kingdom
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 27th Sep 2021. New Address: Craig House 33 Ballbrook Avenue Didsbury Manchester M20 3JG. Previous address: 33 Ballbrook Avenue First Floor Manchester M20 3JG England
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Apr 2020
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th May 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 13th Nov 2020
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Nov 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 12th Aug 2020 director's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 21st, August 2020
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 28th Jul 2020
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 28th Jul 2020 director's details were changed
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 30th Jul 2020 director's details were changed
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 17th Jul 2020
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 17th Jul 2020 director's details were changed
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 29th Jun 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 29th Jun 2020 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 29th Jun 2020. New Address: The Bank 99 Palatine Road Didsbury Manchester M20 3JQ. Previous address: The Bank 99 Palatine Road Manchester M20 3JQ England
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 15th Apr 2020 new director was appointed.
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th Nov 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 22nd May 2019. New Address: The Bank 99 Palatine Road Manchester M20 3JQ. Previous address: The Old Church Albert Hill Street Manchester M20 6RF England
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Fri, 18th Jan 2019 - the day director's appointment was terminated
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 18th Jan 2019
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098708640002, created on Fri, 18th Jan 2019
filed on: 23rd, January 2019
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Nov 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 098708640001, created on Mon, 22nd Oct 2018
filed on: 29th, October 2018
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 12th Mar 2018. New Address: The Old Church Albert Hill Street Manchester M20 6RF. Previous address: 93 Lapwing Lane Manchester M20 6UR England
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Nov 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 12th Nov 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 19th May 2016. New Address: 93 Lapwing Lane Manchester M20 6UR. Previous address: M B L Ltd Unit 16, Edward Court Altrincham WA14 5GL England
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, November 2015
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Capital declared on Fri, 13th Nov 2015: 2.00 GBP
capital
|
|