(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 16th August 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 16th August 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 097368620001 in full
filed on: 26th, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 097368620002, created on 20th May 2022
filed on: 25th, May 2022
| mortgage
|
Free Download
(53 pages)
|
(CERTNM) Company name changed M4NCHESTER two LIMITEDcertificate issued on 03/02/22
filed on: 3rd, February 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 16th August 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 097368620001, created on 25th September 2020
filed on: 1st, October 2020
| mortgage
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates 16th August 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th August 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 2nd, August 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 16th August 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 16th August 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 16th August 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 31st March 2016
filed on: 23rd, August 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On 9th August 2016 director's details were changed
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flint Glass Wharf 35 Radium Street, Ancoats Urban Village Manchester M4 6AD England on 2nd March 2016 to Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th August 2015
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, August 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 17th August 2015: 2.00 GBP
capital
|
|