(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 24th, July 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2023/07/10
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 26th, July 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2022/07/10
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/07/10
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 19th, July 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2020/07/10
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 26th, June 2020
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 091346340003, created on 2019/12/05
filed on: 5th, December 2019
| mortgage
|
Free Download
(30 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 30th, July 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019/07/10
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/08/06
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/07/17
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 27th, July 2018
| accounts
|
Free Download
(13 pages)
|
(CH01) On 2017/11/13 director's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 091346340002, created on 2017/09/12
filed on: 18th, September 2017
| mortgage
|
Free Download
|
(CS01) Confirmation statement with no updates 2017/07/17
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/10/31
filed on: 19th, July 2017
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 091346340001, created on 2017/05/19
filed on: 19th, May 2017
| mortgage
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with updates 2016/07/17
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/10/31
filed on: 13th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/07/17 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/08/12
capital
|
|
(TM02) 2015/07/17 - the day secretary's appointment was terminated
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2015/07/17
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2014/10/27. New Address: Victoria House Anson Road Manchester M14 5DA. Previous address: Victoria House 37 Anson Road Victoria Park Manchester M14 5DA England
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2014/10/27. New Address: Victoria House Anson Road Manchester M14 5DA. Previous address: Victoria House Anson Road Manchester M14 5DA England
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014/10/21 director's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2015/10/31. Originally it was 2015/07/31
filed on: 4th, August 2014
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed CH27 LTDcertificate issued on 18/07/14
filed on: 18th, July 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 17th, July 2014
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/07/17
capital
|
|
(AD01) Change of registered office on 2014/07/17 from Victoria House 37 Anson Road Victoria Park Manchester N14 5DA England
filed on: 17th, July 2014
| address
|
Free Download
(1 page)
|