(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 4th, February 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 23, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 23, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 23, 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 23, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 23, 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 29, 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from September 30, 2016 to September 29, 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 23, 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) On July 11, 2016 new director was appointed.
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 23, 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Elderberry Way Wilmslow Cheshire SK9 2RZ. Change occurred on March 23, 2016. Company's previous address: 14 Rossmere Avenue Rochdale Lancashire OL11 4BT.
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 23, 2016
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 11th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 23, 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 11, 2015: 200.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to January 23, 2014
filed on: 23rd, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 23, 2014: 200.00 GBP
capital
|
|
(AD01) Company moved to new address on January 23, 2014. Old Address: Bank House Market Square Congleton Cheshire CW12 1ET
filed on: 23rd, January 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on November 9, 2013
filed on: 9th, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 9, 2013
filed on: 9th, November 2013
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2012
filed on: 11th, April 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 28, 2013
filed on: 1st, March 2013
| annual return
|
Free Download
(7 pages)
|
(AP01) On September 27, 2012 new director was appointed.
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On September 27, 2012 new director was appointed.
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed the leisure bar LIMITEDcertificate issued on 14/09/12
filed on: 14th, September 2012
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 14th, September 2012
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 28, 2012
filed on: 14th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to September 30, 2010
filed on: 16th, June 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 28, 2011
filed on: 17th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to September 30, 2009
filed on: 15th, June 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 28, 2010
filed on: 13th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to September 30, 2008
filed on: 8th, July 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to February 12, 2009 - Annual return with full member list
filed on: 12th, February 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/01/09 to 30/09/08
filed on: 13th, February 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 13/02/08 from: embassy club rochdale manchester M9 1XJ
filed on: 13th, February 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/09 to 30/09/08
filed on: 13th, February 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 13/02/08 from: embassy club rochdale manchester M9 1XJ
filed on: 13th, February 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2008
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2008
| incorporation
|
Free Download
(12 pages)
|