(CS01) Confirmation statement with no updates June 29, 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Bank House Lapwing Lane Manchester M20 6UR England to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on May 9, 2023
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 11, 2022
filed on: 11th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 11, 2022 director's details were changed
filed on: 11th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 29, 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 17, 2017
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 91 Lapwing Lane Manchester M20 6UR England to Bank House Lapwing Lane Manchester M20 6UR on March 14, 2022
filed on: 14th, March 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Craig House 33 Ballbrook Avenue Didsbury Manchester M20 3JG England to 91 Lapwing Lane Manchester M20 6UR on March 10, 2022
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Bank 99 Palatine Road Didsbury Manchester M20 3JQ United Kingdom to Craig House 33 Ballbrook Avenue Didsbury Manchester M20 3JG on September 27, 2021
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 29, 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control August 12, 2020
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 12, 2020 director's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On August 12, 2020 director's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 12, 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 21st, August 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On July 28, 2020 director's details were changed
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 28, 2020
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 30, 2020 director's details were changed
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 30, 2020
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 17, 2020 director's details were changed
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 17, 2020
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 29, 2020 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 29, 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 29, 2020 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 29, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Bank 99 Palatine Road Manchester M20 3JQ England to The Bank 99 Palatine Road Didsbury Manchester M20 3JQ on June 29, 2020
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 29, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Old Church Albert Hill Street Manchester M20 6RF England to The Bank 99 Palatine Road Manchester M20 3JQ on May 22, 2019
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 29, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 93 Lapwing Lane Manchester M20 6UR England to The Old Church Albert Hill Street Manchester M20 6RF on March 12, 2018
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control June 29, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 29, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 29, 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On June 17, 2017 new director was appointed.
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 15, 2017
filed on: 15th, February 2017
| resolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 15, 2017
filed on: 15th, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 23, 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 11, 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from M B L Ltd Unit 16, Edward Court Altrincham WA14 5GL England to 93 Lapwing Lane Manchester M20 6UR on May 19, 2016
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, November 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on November 12, 2015: 2.00 GBP
capital
|
|