(CH01) On 2023/11/27 director's details were changed
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/11/27 director's details were changed
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/11/27. New Address: Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ. Previous address: 67 Windsor Road Prestwich Manchester M25 0DB
filed on: 27th, November 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/09/07.
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/08/31
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/08/31
filed on: 17th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/08/31
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/08/31
filed on: 6th, August 2020
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 9th, July 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/08/31
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/08/31
filed on: 7th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2016/08/31
filed on: 26th, June 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 25th, May 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 21st, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/01/30 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 26th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/01/30 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2014/02/01 director's details were changed
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/08/31
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/01/30 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/07/18 from 69 Windsor Road Prestwich Manchester M25 0DB
filed on: 18th, July 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2013/07/01 director's details were changed
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/08/31
filed on: 30th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/01/30 with full list of members
filed on: 30th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/08/23 with full list of members
filed on: 25th, October 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) 2012/10/25 - the day director's appointment was terminated
filed on: 25th, October 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/10/25.
filed on: 25th, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/08/31
filed on: 31st, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/08/23 with full list of members
filed on: 20th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/08/31
filed on: 12th, July 2011
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/08/31
filed on: 12th, July 2011
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/08/31
filed on: 12th, July 2011
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/08/31
filed on: 12th, July 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2010/08/23 with full list of members
filed on: 5th, November 2010
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2010/11/02 from 112 Urmston Lane Stretford Manchester Lancashire M32 9BQ
filed on: 2nd, November 2010
| address
|
Free Download
(2 pages)
|
(TM01) 2010/03/10 - the day director's appointment was terminated
filed on: 10th, March 2010
| officers
|
Free Download
(1 page)
|
(TM02) 2010/03/10 - the day secretary's appointment was terminated
filed on: 10th, March 2010
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/08/28 with shareholders record
filed on: 28th, August 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On 2009/03/05 Director appointed
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 05/03/2009 from 20 henley avenue cheadle hulme cheshire SK8 6DW
filed on: 5th, March 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/10/28 with shareholders record
filed on: 28th, October 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to 2007/11/26 with shareholders record
filed on: 26th, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 2007/11/26 with shareholders record
filed on: 26th, November 2007
| annual return
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lassa homes LIMITEDcertificate issued on 08/11/06
filed on: 8th, November 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lassa homes LIMITEDcertificate issued on 08/11/06
filed on: 8th, November 2006
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 06/10/06 from: 20 henley avenue stockport SK8 6DW
filed on: 6th, October 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 06/10/06 from: 20 henley avenue stockport SK8 6DW
filed on: 6th, October 2006
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on 2006/09/10. Value of each share 1 £, total number of shares: 100.
filed on: 6th, October 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 2006/09/10. Value of each share 1 £, total number of shares: 100.
filed on: 6th, October 2006
| capital
|
Free Download
(2 pages)
|
(288a) On 2006/10/06 New director appointed
filed on: 6th, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/10/06 New director appointed
filed on: 6th, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/10/06 New secretary appointed
filed on: 6th, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/10/06 New secretary appointed
filed on: 6th, October 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2006/08/24 Secretary resigned
filed on: 24th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/08/24 Director resigned
filed on: 24th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/08/24 Director resigned
filed on: 24th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/08/24 Secretary resigned
filed on: 24th, August 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, August 2006
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 23rd, August 2006
| incorporation
|
Free Download
(9 pages)
|