CS01 |
Confirmation statement with no updates 4th August 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 4th August 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 4th August 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 4th August 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 10th August 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 10th August 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2 Jordan Street Knott Mill Manchester M15 4PY on 16th August 2018 to C/O Christian Douglass Accountants Limited 2 Jordan Street Knott Mill Manchester M15 4PY
filed on: 16th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 10th August 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 10th August 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th August 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th August 2014
filed on: 2nd, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd September 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed frankie's franchising LIMITEDcertificate issued on 26/06/14
filed on: 26th, June 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 26th June 2014
change of name
|
|
TM02 |
Secretary's appointment terminated on 17th October 2013
filed on: 17th, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th October 2013
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th October 2013
filed on: 17th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th August 2013
filed on: 4th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2012
filed on: 2nd, May 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd September 2012
filed on: 3rd, September 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd September 2012
filed on: 3rd, September 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd September 2012
filed on: 3rd, September 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th August 2012
filed on: 3rd, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2011
filed on: 19th, September 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th August 2011
filed on: 19th, August 2011
| annual return
|
Free Download
(4 pages)
|
AP04 |
On 18th August 2010, company appointed a new person to the position of a secretary
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th August 2010
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th August 2010
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 10th August 2010: 100.00 GBP
filed on: 18th, August 2010
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 11th August 2010
filed on: 11th, August 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Jordan Street Knott Mill Manchester M15 4PY United Kingdom on 11th August 2010
filed on: 11th, August 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, August 2010
| incorporation
|
Free Download
(18 pages)
|