(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Mar 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Mar 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 8th Mar 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 8th Mar 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Mar 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Fri, 14th Dec 2018 - the day secretary's appointment was terminated
filed on: 15th, December 2018
| officers
|
Free Download
(1 page)
|
(CH03) On Fri, 14th Dec 2018 secretary's details were changed
filed on: 15th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Mar 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Mar 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, March 2016
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 8th Mar 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 18th Mar 2016: 200.00 GBP
capital
|
|
(AD04) Registers new location: Cara House Crossall Street Macclesfield Cheshire SK11 6QF.
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 19th Nov 2015 director's details were changed
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sun, 8th Mar 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 21st, May 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sat, 8th Mar 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 11th Mar 2014: 200.00 GBP
capital
|
|
(CH01) On Sat, 16th Nov 2013 director's details were changed
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 1st, May 2013
| accounts
|
Free Download
(8 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 67 Abbey Road Macclesfield Cheshire SK10 3AT United Kingdom
filed on: 10th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 8th Mar 2013 with full list of members
filed on: 10th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Thu, 26th Jul 2012. Old Address: 67 Abbey Road Macclesfield Cheshire SK10 3AT
filed on: 26th, July 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 27th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 8th Mar 2012 with full list of members
filed on: 13th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 17th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 8th Mar 2011 with full list of members
filed on: 17th, March 2011
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed fianancial growth solutions LIMITEDcertificate issued on 08/03/11
filed on: 8th, March 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on Mon, 7th Mar 2011 to change company name
change of name
|
|
(CERTNM) Company name changed financial growth coaching LIMITEDcertificate issued on 19/10/10
filed on: 19th, October 2010
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 22nd, June 2010
| accounts
|
Free Download
(6 pages)
|
(AD02) Notification of SAIL
filed on: 7th, April 2010
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 7th Apr 2010 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 7th, April 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 8th Mar 2010 with full list of members
filed on: 7th, April 2010
| annual return
|
Free Download
(5 pages)
|
(363a) Annual return up to Tue, 10th Mar 2009 with shareholders record
filed on: 10th, March 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 9th, March 2009
| officers
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 9th, March 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 6th, January 2009
| accounts
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 31/03/2008 to 31/08/2008
filed on: 12th, June 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 12th Jun 2008 with shareholders record
filed on: 12th, June 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 10/06/2008 from 2ND floor, 43 broomfield road chelmsford essex CM1 1SY
filed on: 10th, June 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, March 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, March 2007
| incorporation
|
Free Download
(14 pages)
|