(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(7 pages)
|
(AP01) On Thu, 12th Jan 2023 new director was appointed.
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 24th, December 2022
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 071609460010, created on Fri, 11th Nov 2022
filed on: 25th, November 2022
| mortgage
|
Free Download
(38 pages)
|
(CH01) On Wed, 30th Mar 2022 director's details were changed
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, January 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 071609460009, created on Fri, 14th Feb 2020
filed on: 20th, February 2020
| mortgage
|
Free Download
(36 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, October 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, October 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, October 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, October 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 071609460008, created on Thu, 28th Sep 2017
filed on: 3rd, October 2017
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 071609460007, created on Thu, 28th Sep 2017
filed on: 3rd, October 2017
| mortgage
|
Free Download
(36 pages)
|
(TM01) Director's appointment terminated on Wed, 19th Apr 2017
filed on: 10th, May 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 071609460006, created on Tue, 28th Mar 2017
filed on: 31st, March 2017
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 071609460005, created on Tue, 28th Mar 2017
filed on: 31st, March 2017
| mortgage
|
Free Download
(7 pages)
|
(AP01) On Wed, 1st Feb 2017 new director was appointed.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 071609460003, created on Thu, 1st Dec 2016
filed on: 7th, December 2016
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 071609460004, created on Thu, 1st Dec 2016
filed on: 7th, December 2016
| mortgage
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Mcr House 341 Great Western Street Manchester M14 4AL on Tue, 3rd May 2016 to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 2nd, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 1st Oct 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, September 2015
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, September 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 071609460001, created on Fri, 13th Feb 2015
filed on: 20th, February 2015
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 071609460002, created on Fri, 13th Feb 2015
filed on: 20th, February 2015
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB United Kingdom on Thu, 16th Oct 2014 to Mcr House 341 Great Western Street Manchester M14 4AL
filed on: 16th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 1st Oct 2014
filed on: 16th, October 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed LBG1.04 LTDcertificate issued on 11/10/13
filed on: 11th, October 2013
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 1st Oct 2013
filed on: 3rd, October 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On Wed, 2nd Oct 2013 new director was appointed.
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 2nd Oct 2013
filed on: 2nd, October 2013
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 6th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 17th Feb 2013
filed on: 19th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 16th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 17th Feb 2012
filed on: 5th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 1st, April 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 17th Feb 2011
filed on: 23rd, March 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) On Tue, 7th Sep 2010 new director was appointed.
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 7th Sep 2010 new director was appointed.
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Mar 2011
filed on: 24th, March 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, February 2010
| incorporation
|
Free Download
(31 pages)
|
(TM01) Director's appointment terminated on Wed, 17th Feb 2010
filed on: 17th, February 2010
| officers
|
Free Download
(1 page)
|