(CS01) Confirmation statement with no updates Monday 25th March 2024
filed on: 8th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 11th, March 2024
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 091398010004, created on Friday 21st July 2023
filed on: 8th, August 2023
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 25th March 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 091398010002 satisfaction in full.
filed on: 25th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 091398010003 satisfaction in full.
filed on: 25th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 091398010001 satisfaction in full.
filed on: 25th, January 2023
| mortgage
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 1st August 2022
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sunday 1st August 2021
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 25th March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sunday 1st August 2021
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 6th, August 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wednesday 28th July 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Friday 7th May 2021
filed on: 2nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Courtyard Royal Mills 17 Redhill Street Manchester M4 5BA England to Hilton House 26 - 28 Hilton Street Manchester M1 2EH on Friday 7th May 2021
filed on: 7th, May 2021
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Wednesday 29th July 2020 to Tuesday 28th July 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th July 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Tuesday 30th July 2019 to Monday 29th July 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Wednesday 31st July 2019 to Tuesday 30th July 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 21st February 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 19th February 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 23rd July 2019
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tuesday 23rd July 2019
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 23rd July 2019
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 10th January 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 23rd July 2019
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 21st July 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 21st July 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Monday 20th June 2016
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 17th July 2018 director's details were changed
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Anthony Marshall Limited 70 Market Street Tottington Bury Lancashire BL8 3LJ to The Courtyard Royal Mills 17 Redhill Street Manchester M4 5BA on Thursday 12th July 2018
filed on: 12th, July 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 091398010003, created on Wednesday 6th June 2018
filed on: 14th, June 2018
| mortgage
|
Free Download
(16 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091398010001, created on Friday 13th October 2017
filed on: 27th, October 2017
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 091398010002, created on Friday 13th October 2017
filed on: 27th, October 2017
| mortgage
|
Free Download
(18 pages)
|
(PSC01) Notification of a person with significant control Thursday 3rd August 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 21st July 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 21st July 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 21st July 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Pennyblack Court 21a Barton Road Worsley Manchester M28 2PD United Kingdom to Anthony Marshall Limited 70 Market Street Tottington Bury Lancashire BL8 3LJ on Tuesday 15th December 2015
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, November 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, July 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 21st July 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|