CS01 |
Confirmation statement with no updates 2024/03/07
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 27th, September 2023
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/03/07
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/07
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 24th, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/07
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 1st, April 2021
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from Hardman House Heywood Street Failsworth Manchester M35 0BD on 2020/11/04 to Hillbit House New Street Manchester M40 8AW
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/03/07
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/07
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/08
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(12 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2016/03/31
filed on: 20th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/03/08
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 19th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/08
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 24th, December 2015
| accounts
|
Free Download
(4 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2015/03/08
filed on: 26th, April 2015
| document replacement
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/08
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/03/31
filed on: 4th, November 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/09/29
filed on: 29th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/08
filed on: 25th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/03/25
capital
|
|
CERTNM |
Company name changed manchester superstore (longsight) LTDcertificate issued on 18/09/13
filed on: 18th, September 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/09/17
change of name
|
|
AD01 |
Change of registered office on 2013/08/12 from Hardman House Heywood Street Failsworth Manchester M35 0DB United Kingdom
filed on: 12th, August 2013
| address
|
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2013/03/08
filed on: 18th, April 2013
| document replacement
|
Free Download
(16 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/03/31
filed on: 8th, April 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2013/03/15 director's details were changed
filed on: 5th, April 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/08
filed on: 8th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/03/31
filed on: 3rd, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/08
filed on: 3rd, April 2012
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2011/03/16
filed on: 16th, March 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, March 2011
| incorporation
|
Free Download
(24 pages)
|