(PSC07) Cessation of a person with significant control 26th January 2024
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 5th, February 2024
| capital
|
Free Download
(2 pages)
|
(TM01) 26th January 2024 - the day director's appointment was terminated
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 26th January 2024
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th October 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 12th September 2023. New Address: 93 Lapwing Lane Manchester M20 6UR. Previous address: Bank House 91 Lapwing Lane Manchester M20 6UR England
filed on: 12th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed biz industrials LTDcertificate issued on 29/03/23
filed on: 29th, March 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CH01) On 11th November 2022 director's details were changed
filed on: 11th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th October 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 11th February 2022 director's details were changed
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 7th October 2021
filed on: 14th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 7th October 2021
filed on: 13th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 12th April 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 12th April 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(3 pages)
|
(AD01) Address change date: 14th March 2022. New Address: Bank House 91 Lapwing Lane Manchester M20 6UR. Previous address: 91 Lapwing Lane Manchester M20 6UR England
filed on: 14th, March 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 10th March 2022. New Address: 91 Lapwing Lane Manchester M20 6UR. Previous address: Craig House 33 Ballbrook Avenue Didsbury Manchester M20 3JG England
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, November 2021
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd November 2021
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, November 2021
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 15th, November 2021
| incorporation
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with updates 20th October 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 7th October 2021
filed on: 20th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th October 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 7th October 2021
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 7th October 2021
filed on: 18th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 7th October 2021: 400.00 GBP
filed on: 18th, October 2021
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 7th October 2021
filed on: 18th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 7th October 2021
filed on: 18th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 27th September 2021. New Address: Craig House 33 Ballbrook Avenue Didsbury Manchester M20 3JG. Previous address: The Bank 99 Palatine Road Didsbury Manchester M20 3JQ United Kingdom
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed biz-parks ii LTDcertificate issued on 24/09/21
filed on: 24th, September 2021
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 19th July 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 12th November 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 28th July 2020
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 28th July 2020 director's details were changed
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 24th July 2020
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 24th July 2020 director's details were changed
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th July 2020 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th July 2020
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 25th June 2020. New Address: The Bank 99 Palatine Road Didsbury Manchester M20 3JQ. Previous address: The Bank 99 Palatine Road Manchester M20 3JQ England
filed on: 25th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 12th November 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 22nd May 2019. New Address: The Bank 99 Palatine Road Manchester M20 3JQ. Previous address: The Old Church Albert Hill Street Manchester M20 6RF England
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 3rd April 2019
filed on: 3rd, April 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) 18th January 2019 - the day director's appointment was terminated
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 18th January 2019
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 12th November 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 12th March 2018. New Address: The Old Church Albert Hill Street Manchester M20 6RF. Previous address: 93 Lapwing Lane Manchester M20 6UR England
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2nd March 2018
filed on: 2nd, March 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 12th November 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 12th November 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 19th May 2016. New Address: 93 Lapwing Lane Manchester M20 6UR. Previous address: M B L Ltd Unit 16, Edward Court Altrincham WA14 5GL England
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, November 2015
| incorporation
|
Free Download
(25 pages)
|