(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) On Mon, 28th Nov 2022 new director was appointed.
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 070398570006, created on Thu, 1st Jun 2023
filed on: 2nd, June 2023
| mortgage
|
Free Download
(33 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 19th, October 2022
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 070398570005, created on Fri, 30th Sep 2022
filed on: 4th, October 2022
| mortgage
|
Free Download
(90 pages)
|
(MR01) Registration of charge 070398570004, created on Thu, 29th Sep 2022
filed on: 4th, October 2022
| mortgage
|
Free Download
(33 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 28/02/21
filed on: 1st, March 2022
| accounts
|
Free Download
(35 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sun, 28th Feb 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(9 pages)
|
(AP01) On Mon, 10th Jan 2022 new director was appointed.
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 070398570003, created on Fri, 22nd Oct 2021
filed on: 22nd, October 2021
| mortgage
|
Free Download
(90 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 7th, April 2021
| resolution
|
Free Download
(5 pages)
|
(MA) Articles and Memorandum of Association
filed on: 7th, April 2021
| incorporation
|
Free Download
(45 pages)
|
(MR01) Registration of charge 070398570002, created on Mon, 15th Mar 2021
filed on: 18th, March 2021
| mortgage
|
Free Download
(95 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, March 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sat, 29th Feb 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(9 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 29/02/20
filed on: 5th, March 2021
| accounts
|
Free Download
(30 pages)
|
(AP01) On Fri, 25th Sep 2020 new director was appointed.
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to Sat, 29th Feb 2020 from Sat, 31st Aug 2019
filed on: 17th, July 2020
| accounts
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Fri, 31st Aug 2018
filed on: 8th, August 2019
| accounts
|
Free Download
(9 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/08/18
filed on: 8th, August 2019
| accounts
|
Free Download
(23 pages)
|
(MR01) Registration of charge 070398570001, created on Mon, 24th Sep 2018
filed on: 28th, September 2018
| mortgage
|
Free Download
(47 pages)
|
(TM01) Director's appointment terminated on Mon, 9th Jul 2018
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sat, 17th Nov 2018 to Fri, 31st Aug 2018
filed on: 14th, August 2018
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 9th Jul 2018
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 9th Jul 2018
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 9th Jul 2018 new director was appointed.
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4a Moss Lane Moss Lane Swinton Manchester M27 9SA England on Tue, 14th Aug 2018 to Riverside New Bailey Street Manchester M3 5FS
filed on: 14th, August 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 202 Mosley Common Road Worsley Manchester M28 1AF on Mon, 5th Mar 2018 to 4a Moss Lane Moss Lane Swinton Manchester M27 9SA
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 17th Nov 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to Fri, 17th Nov 2017 from Sat, 30th Sep 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 2nd Feb 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 9th Feb 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 14th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AP03) On Mon, 1st Dec 2014, company appointed a new person to the position of a secretary
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 2nd Feb 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 9th Feb 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Mon, 30th Sep 2013
filed on: 23rd, May 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 2nd Feb 2014
filed on: 10th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 5th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Feb 2013
filed on: 25th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 17th, July 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tue, 7th Feb 2012 director's details were changed
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 3rd Feb 2012 new director was appointed.
filed on: 3rd, February 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 3rd Feb 2012
filed on: 3rd, February 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 2nd Feb 2012
filed on: 3rd, February 2012
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 13th, January 2012
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed trf financial LTDcertificate issued on 13/01/12
filed on: 13th, January 2012
| change of name
|
Free Download
(2 pages)
|
(AP01) On Tue, 6th Dec 2011 new director was appointed.
filed on: 6th, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 13th Oct 2011
filed on: 22nd, November 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 3rd Oct 2011 director's details were changed
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 3rd, November 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Thu, 3rd Nov 2011. Old Address: Hampton House Oldham Road Middleton Manchester M24 1GT United Kingdom
filed on: 3rd, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 13th Oct 2010
filed on: 14th, October 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 10th Nov 2009 director's details were changed
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, October 2009
| incorporation
|
|