CS01 |
Confirmation statement with no updates Mon, 1st May 2023
filed on: 3rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st May 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st May 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Kbl Solicitors 28 Mawdsley Street Bolton BL1 1LF on Sun, 20th Dec 2020 to 3 Laburnum Grove Burscough Ormskirk Lancashire L40 0st
filed on: 20th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 23rd, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st May 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Mar 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Mar 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Mar 2017
filed on: 19th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Mar 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 13th Apr 2016: 3680.00 GBP
capital
|
|
SH03 |
Report of purchase of own shares
filed on: 23rd, November 2015
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 28th Oct 2015 - 3680.00 GBP
filed on: 23rd, November 2015
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 18th Mar 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 19th Mar 2015: 4000.00 GBP
capital
|
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, December 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, December 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, December 2014
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Burscough Nurseries Ring O Bells Lane Lathom Ormskirk Lancashire L40 5US on Tue, 2nd Dec 2014 to C/O Kbl Solicitors 28 Mawdsley Street Bolton BL1 1LF
filed on: 2nd, December 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 21st Nov 2014
filed on: 21st, November 2014
| resolution
|
|
CONNOT |
Notice of change of name
filed on: 21st, November 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mahood brothers (estates) LIMITEDcertificate issued on 21/11/14
filed on: 21st, November 2014
| change of name
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 065377460003, created on Thu, 11th Sep 2014
filed on: 17th, September 2014
| mortgage
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, May 2014
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 18th Mar 2014
filed on: 26th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 26th May 2014: 4000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 16th, May 2014
| resolution
|
|
MR01 |
Registration of charge 065377460002
filed on: 10th, January 2014
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 7th, May 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 18th Mar 2013
filed on: 20th, March 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 31st Jul 2012. Old Address: 3 Laburnum Grove Burscough Ormskirk L40 0ST
filed on: 31st, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 18th Mar 2012
filed on: 23rd, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 25th, January 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Mar 2011
filed on: 28th, May 2011
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 27th, May 2011
| resolution
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 6th, April 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 18th Mar 2010 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 18th Mar 2010 secretary's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 18th Mar 2010
filed on: 10th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 2nd, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Mon, 15th Jun 2009 with complete member list
filed on: 15th, June 2009
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, October 2008
| mortgage
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/03/2009 to 31/08/2009
filed on: 18th, June 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2008
| incorporation
|
Free Download
(17 pages)
|