(AA) Total exemption full accounts data made up to 31st March 2024
filed on: 6th, December 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 12th July 2024
filed on: 23rd, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 25th April 2024 director's details were changed
filed on: 8th, May 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 1st February 2023
filed on: 12th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th July 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 24th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 19th July 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st July 2020
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 19th July 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 19th July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 19th July 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(6 pages)
|
(TM01) 1st April 2018 - the day director's appointment was terminated
filed on: 15th, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th July 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 19th July 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 19th April 2017 - the day director's appointment was terminated
filed on: 11th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st February 2017
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 17th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 22nd July 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 3rd May 2016. New Address: Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH. Previous address: Mcr House 341 Great Western Street Manchester M14 4AL
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 22nd July 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th August 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 1st August 2014. New Address: Mcr House 341 Great Western Street Manchester M14 4AL. Previous address: Mcr House 341 Great Western Street Rusholme Manchester M14 4HB United Kingdom
filed on: 1st, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd July 2014 with full list of members
filed on: 1st, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st August 2014: 1.00 GBP
capital
|
|
(AA01) Current accounting period extended from 28th February 2014 to 31st March 2014
filed on: 21st, December 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd July 2013 with full list of members
filed on: 9th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2013
filed on: 6th, June 2013
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 28th February 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd July 2012 with full list of members
filed on: 14th, August 2012
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed LBG1.11 LTDcertificate issued on 22/07/11
filed on: 22nd, July 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 22nd July 2011
change of name
|
|
(AR01) Annual return drawn up to 22nd July 2011 with full list of members
filed on: 22nd, July 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 22nd July 2011
filed on: 22nd, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2011
filed on: 1st, April 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 17th February 2011 with full list of members
filed on: 23rd, March 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 8th September 2010
filed on: 8th, September 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th September 2010
filed on: 8th, September 2010
| officers
|
Free Download
(1 page)
|
(TM01) 17th February 2010 - the day director's appointment was terminated
filed on: 17th, February 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, February 2010
| incorporation
|
Free Download
(31 pages)
|