PAINT & PAPER LIBRARY LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type audit exemption subsiduary. 2023-07-28 View Report
Accounts. Legacy. 2023-07-25 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/10/22. 2023-07-25 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/22. 2023-07-25 View Report
Confirmation statement. Statement with no updates. 2023-02-27 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-05-24 View Report
Accounts. Legacy. 2022-05-24 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/21. 2022-05-24 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/10/21. 2022-05-24 View Report
Officers. Change date: 2022-02-17. Officer name: Mr Mohammed Naheed. 2022-02-17 View Report
Confirmation statement. Statement with no updates. 2022-02-17 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-07-22 View Report
Accounts. Legacy. 2021-07-22 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/10/20. 2021-07-22 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/20. 2021-07-22 View Report
Confirmation statement. Statement with no updates. 2021-02-22 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-05-06 View Report
Accounts. Legacy. 2020-05-06 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/19. 2020-05-06 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/10/19. 2020-05-06 View Report
Confirmation statement. Statement with no updates. 2020-02-24 View Report
Accounts. Accounts type audit exemption subsiduary. 2019-07-26 View Report
Accounts. Legacy. 2019-07-26 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/10/18. 2019-07-26 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/18. 2019-07-26 View Report
Confirmation statement. Statement with no updates. 2019-02-20 View Report
Accounts. Accounts type audit exemption subsiduary. 2018-07-24 View Report
Accounts. Legacy. 2018-07-24 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/17. 2018-07-24 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/10/17. 2018-07-24 View Report
Persons with significant control. Psc name: Little Greene Ltd. Change date: 2018-05-29. 2018-06-05 View Report
Address. New address: The Coachworks 420 Ashton Old Road Openshaw Manchester M11 2DT. Old address: 3, Wood Street, Openshaw, Manchester Wood Street Openshaw Manchester M11 2FB England. Change date: 2018-06-05. 2018-06-05 View Report
Confirmation statement. Statement with no updates. 2018-02-21 View Report
Accounts. Accounts type total exemption full. 2017-07-21 View Report
Accounts. Legacy. 2017-07-21 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/16. 2017-07-21 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/10/16. 2017-07-21 View Report
Confirmation statement. Statement with updates. 2017-02-24 View Report
Officers. Officer name: Sophie Grattan-Bellew. Termination date: 2016-08-08. 2016-08-08 View Report
Annual return. With made up date full list shareholders. 2016-03-07 View Report
Mortgage. Charge number: 033408870004. Charge creation date: 2016-02-23. 2016-02-26 View Report
Officers. Officer name: Mr Mohammed Naheed. Appointment date: 2016-02-12. 2016-02-12 View Report
Mortgage. Charge number: 1. 2015-09-30 View Report
Mortgage. Charge number: 2. 2015-09-30 View Report
Mortgage. Charge number: 3. 2015-09-30 View Report
Address. Change date: 2015-09-11. Old address: 3 Wood Street Openshaw Manchester M11 2BF. New address: 3, Wood Street, Openshaw, Manchester Wood Street Openshaw Manchester M11 2FB. 2015-09-11 View Report
Accounts. Change account reference date company. 2015-09-04 View Report
Resolution. Description: Resolutions. 2015-08-24 View Report
Address. New address: 3 Wood Street Openshaw Manchester M11 2BF. Old address: 3 Elystan Street London SW3 3NT. Change date: 2015-08-24. 2015-08-24 View Report
Officers. Officer name: Maite Payen. Termination date: 2015-07-16. 2015-08-24 View Report