(CH01) On May 31, 2023 director's details were changed
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 24 Swinfield Avenue Manchester M21 9FU England to 29 Foxland Road Gatley Cheadle SK8 4QA on July 31, 2023
filed on: 31st, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 31, 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 31, 2023
filed on: 31st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 31, 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 31, 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 31, 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 73 Abbey End Kenilworth Warwickshire CV8 1QJ to 24 Swinfield Avenue Manchester M21 9FU on August 7, 2019
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 31, 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 31, 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 16th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 3, 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 3, 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 3, 2015 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 27, 2015: 1.00 GBP
capital
|
|
(CERTNM) Company name changed chad advertising LIMITEDcertificate issued on 13/07/15
filed on: 13th, July 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 15 Gatefield House Gatefield Road Sheffield S7 1TE to 73 Abbey End Kenilworth Warwickshire CV8 1QJ on October 16, 2014
filed on: 16th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 3, 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 25th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on April 6, 2014. Old Address: 2Nd Floor the Portergate Ecclesall Road Sheffield South Yorkshire S11 8NX
filed on: 6th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 3, 2013 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 5, 2013: 1 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 4th, June 2013
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on April 26, 2013
filed on: 26th, April 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 26, 2013
filed on: 26th, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 3, 2012 with full list of members
filed on: 5th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 2nd, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 3, 2011 with full list of members
filed on: 6th, January 2012
| annual return
|
Free Download
(12 pages)
|
(AD01) Company moved to new address on December 6, 2011. Old Address: the Old Barn New Close Farm House over Haddon, Bakewell Derbyshire DE45 1HF United Kingdom
filed on: 6th, December 2011
| address
|
Free Download
(2 pages)
|
(AP01) On December 6, 2011 new director was appointed.
filed on: 6th, December 2011
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 1, 2011: 2.00 GBP
filed on: 6th, December 2011
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, August 2010
| incorporation
|
Free Download
(23 pages)
|