AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 22nd, February 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th November 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Monday 28th November 2022 to Sunday 27th November 2022
filed on: 24th, November 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 10th August 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 29th November 2022 to Monday 28th November 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 10th August 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 15th, August 2022
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 087678790004, created on Tuesday 17th May 2022
filed on: 19th, May 2022
| mortgage
|
Free Download
(45 pages)
|
MR01 |
Registration of charge 087678790005, created on Tuesday 17th May 2022
filed on: 19th, May 2022
| mortgage
|
Free Download
(25 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 12th, October 2021
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th November 2020 to Sunday 29th November 2020
filed on: 29th, August 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 10th August 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087678790003, created on Friday 23rd April 2021
filed on: 26th, April 2021
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 087678790002, created on Wednesday 20th January 2021
filed on: 25th, January 2021
| mortgage
|
Free Download
(45 pages)
|
MR01 |
Registration of charge 087678790001, created on Wednesday 20th January 2021
filed on: 25th, January 2021
| mortgage
|
Free Download
(27 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 6th July 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 20th August 2018
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th June 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Monday 20th August 2018
filed on: 20th, March 2019
| capital
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 17th, August 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 4th, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 21st April 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 6th April 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 7th April 2016
capital
|
|
TM01 |
Director appointment termination date: Tuesday 8th December 2015
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 8th December 2015.
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th November 2014
filed on: 8th, July 2015
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2015
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed manchester piccadilly assets LIMITEDcertificate issued on 18/03/15
filed on: 18th, March 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 18th March 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, March 2015
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 6th June 2014.
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 8th November 2013
filed on: 8th, November 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, November 2013
| incorporation
|
Free Download
(20 pages)
|