(MR01) Registration of charge 071608770011, created on Tue, 9th Jan 2024
filed on: 15th, January 2024
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 071608770010, created on Tue, 9th Jan 2024
filed on: 15th, January 2024
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 26th, September 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 071608770009, 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)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 071608770008, created on Tue, 21st Dec 2021
filed on: 23rd, December 2021
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 071608770007, created on Thu, 23rd Sep 2021
filed on: 8th, October 2021
| mortgage
|
Free Download
(24 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, September 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 071608770006, created on Fri, 25th May 2018
filed on: 4th, June 2018
| mortgage
|
Free Download
(39 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, June 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, June 2017
| mortgage
|
Free Download
(1 page)
|
(TM01) Wed, 19th Apr 2017 - the day director's appointment was terminated
filed on: 10th, May 2017
| officers
|
Free Download
(1 page)
|
(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
(7 pages)
|
(AD01) Address change date: Tue, 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 enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 2nd, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Thu, 1st Oct 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 2nd Nov 2015: 1.00 GBP
capital
|
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, January 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, January 2015
| mortgage
|
Free Download
(4 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)
|
(MR01) Registration of charge 071608770005, created on Wed, 17th Dec 2014
filed on: 24th, December 2014
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 071608770004, created on Wed, 3rd Dec 2014
filed on: 10th, December 2014
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 071608770003, created on Wed, 3rd Dec 2014
filed on: 10th, December 2014
| mortgage
|
Free Download
(14 pages)
|
(AD01) Address change date: Thu, 16th Oct 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: 16th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 1st Oct 2014 with full list of members
filed on: 16th, October 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 071608770002
filed on: 8th, May 2014
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 071608770001
filed on: 8th, May 2014
| mortgage
|
Free Download
(9 pages)
|
(CERTNM) Company name changed LBG1.02 LTDcertificate issued on 11/10/13
filed on: 11th, October 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on Thu, 10th Oct 2013 to change company name
change of name
|
|
(AR01) Annual return drawn up to Tue, 1st Oct 2013 with full list of members
filed on: 3rd, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 3rd Oct 2013: 1.00 GBP
capital
|
|
(TM01) Wed, 2nd Oct 2013 - the day director's appointment was terminated
filed on: 2nd, October 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 2nd Oct 2013 new director was appointed.
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 6th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 17th Feb 2013 with full list of members
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 drawn up to Fri, 17th Feb 2012 with full list of members
filed on: 2nd, 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 drawn up to Thu, 17th Feb 2011 with full list of members
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 Mon, 6th Sep 2010 new director was appointed.
filed on: 6th, 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)
|
(TM01) Wed, 17th Feb 2010 - the day director's appointment was terminated
filed on: 17th, February 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, February 2010
| incorporation
|
Free Download
(31 pages)
|