AA |
Total exemption full accounts data made up to 2022-10-31
filed on: 11th, July 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 65 Bridge Street Manchester M3 3BQ England to Prospect House Featherstall Road South Oldham OL9 6HL on 2022-12-20
filed on: 20th, December 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074085400022, created on 2022-10-26
filed on: 2nd, November 2022
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 074085400021, created on 2022-10-26
filed on: 28th, October 2022
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 8th, July 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 7th, May 2021
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 074085400020, created on 2021-03-03
filed on: 3rd, March 2021
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 074085400018, created on 2020-12-16
filed on: 17th, December 2020
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 074085400019, created on 2020-12-16
filed on: 17th, December 2020
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 074085400017, created on 2020-11-09
filed on: 20th, November 2020
| mortgage
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 074085400014 in full
filed on: 19th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074085400016, created on 2020-10-20
filed on: 18th, November 2020
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 074085400015, created on 2020-11-09
filed on: 16th, November 2020
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 074085400014, created on 2020-11-09
filed on: 16th, November 2020
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 074085400013, created on 2020-10-20
filed on: 28th, October 2020
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 074085400012, created on 2020-10-20
filed on: 23rd, October 2020
| mortgage
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 2nd, October 2020
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 074085400011, created on 2020-08-25
filed on: 11th, September 2020
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 074085400010, created on 2020-08-25
filed on: 10th, September 2020
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 074085400008, created on 2020-02-13
filed on: 13th, February 2020
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 074085400009, created on 2020-02-13
filed on: 13th, February 2020
| mortgage
|
Free Download
(16 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 22nd, October 2019
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from 2018-10-31 to 2018-10-30
filed on: 30th, July 2019
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 074085400007 in full
filed on: 3rd, August 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 6th, June 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Woodcock Court 1 Modwen Road the Waters Edge Business Park Salford M5 3EZ England to 65 Bridge Street Manchester M3 3BQ on 2017-12-15
filed on: 15th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 65 Bridge Street Manchester M3 3BQ to Woodcock Court 1 Modwen Road the Waters Edge Business Park Salford M5 3EZ on 2017-11-29
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 074085400007, created on 2017-01-10
filed on: 12th, January 2017
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 074085400006, created on 2017-01-10
filed on: 11th, January 2017
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 074085400005, created on 2017-01-10
filed on: 11th, January 2017
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 074085400004, created on 2016-11-10
filed on: 14th, November 2016
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 28th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-10-15 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-13: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 31st, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-10-15 with full list of members
filed on: 1st, November 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014-01-01 director's details were changed
filed on: 1st, November 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 074085400003, created on 2014-08-07
filed on: 7th, August 2014
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 074085400002, created on 2014-08-07
filed on: 7th, August 2014
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 31st, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-10-15 with full list of members
filed on: 18th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 50 Bridge Street Manchester M3 3BW United Kingdom on 2013-03-13
filed on: 13th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-10-15 with full list of members
filed on: 12th, November 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, August 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2011-10-31
filed on: 10th, July 2012
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2012-07-10
filed on: 10th, July 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed A.M. kitchen & bar management LTDcertificate issued on 06/07/12
filed on: 6th, July 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return made up to 2011-10-15 with full list of members
filed on: 18th, November 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2011-01-14
filed on: 14th, January 2011
| officers
|
Free Download
(3 pages)
|
AP03 |
On 2011-01-14 - new secretary appointed
filed on: 14th, January 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2010-10-15
filed on: 15th, October 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, October 2010
| incorporation
|
Free Download
(20 pages)
|