(CS01) Confirmation statement with no updates Sun, 7th Jan 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sat, 7th Jan 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 8th, September 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Fri, 7th Jan 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Jan 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Jan 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Mon, 7th Jan 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sun, 7th Jan 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Sun, 8th Jan 2017
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 18th Jan 2018
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sat, 7th Jan 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 7th Jan 2016 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 7th Jan 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 7th Jan 2015 with full list of members
filed on: 21st, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 2nd, January 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 18th, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Tue, 7th Jan 2014 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On Fri, 27th Dec 2013 new director was appointed.
filed on: 27th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 27th Dec 2013 - the day director's appointment was terminated
filed on: 27th, December 2013
| officers
|
Free Download
(1 page)
|
(TM02) Fri, 27th Dec 2013 - the day secretary's appointment was terminated
filed on: 27th, December 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 27th Dec 2013. Old Address: 76 King Street Manchester M2 4NH England
filed on: 27th, December 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed 53N LTDcertificate issued on 27/12/13
filed on: 27th, December 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Company moved to new address on Thu, 23rd May 2013. Old Address: Victoria Buildings 9-13 Silver Street Bury Lancashire BL9 0EU United Kingdom
filed on: 23rd, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 7th Jan 2013 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Mon, 28th May 2012. Old Address: Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD United Kingdom
filed on: 28th, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 7th Jan 2012 with full list of members
filed on: 12th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 7th Jan 2011 with full list of members
filed on: 10th, January 2011
| annual return
|
Free Download
(4 pages)
|
(CH03) On Fri, 7th Jan 2011 secretary's details were changed
filed on: 7th, January 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 15th, December 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sun, 18th Jul 2010 with full list of members
filed on: 28th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 19th May 2010 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On Wed, 19th May 2010 director's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 13th May 2010. Old Address: Grove House, 227-233 London Road Hazel Grove Stockport SK7 4HS
filed on: 13th, May 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 15th, January 2010
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return up to Wed, 26th Aug 2009 with shareholders record
filed on: 26th, August 2009
| annual return
|
Free Download
(7 pages)
|
(363a) Annual return up to Tue, 11th Aug 2009 with shareholders record
filed on: 11th, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 29th, January 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Mon, 8th Sep 2008 with shareholders record
filed on: 8th, September 2008
| annual return
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 31/07/08 to 31/03/08
filed on: 14th, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/08 to 31/03/08
filed on: 14th, January 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, July 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, July 2007
| incorporation
|
Free Download
(17 pages)
|