(CS01) Confirmation statement with no updates 4th October 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th October 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th October 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(TM02) 17th March 2021 - the day secretary's appointment was terminated
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 23rd November 2020
filed on: 23rd, November 2020
| resolution
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 089213210001 in full
filed on: 14th, November 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th October 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On 14th November 2019 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th October 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th October 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts data made up to 30th June 2016
filed on: 10th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 4th October 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on 29th January 2016
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 4th June 2016: 65000.00 GBP
filed on: 7th, August 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd June 2016: 1.00 GBP
filed on: 31st, July 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 25th March 2017. New Address: 74 Lower Dartmouth Street Birmingham B9 4LA. Previous address: 456 Bordesley Green Birmingham B9 5NS England
filed on: 25th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th January 2017
filed on: 25th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 10th March 2016 director's details were changed
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th January 2016 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st February 2016: 1.00 GBP
capital
|
|
(CERTNM) Company name changed certax accounting [manchester central] LIMITEDcertificate issued on 31/01/16
filed on: 31st, January 2016
| change of name
|
Free Download
(3 pages)
|
(TM01) 28th January 2016 - the day director's appointment was terminated
filed on: 29th, January 2016
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 28th January 2016
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 28th January 2016 - the day director's appointment was terminated
filed on: 29th, January 2016
| officers
|
Free Download
(1 page)
|
(TM02) 28th January 2016 - the day secretary's appointment was terminated
filed on: 29th, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) 28th January 2016 - the day director's appointment was terminated
filed on: 29th, January 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 29th January 2016. New Address: 456 Bordesley Green Birmingham B9 5NS. Previous address: 74 Old Hall Lane Manchester M14 6HN England
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 31st March 2015 to 30th June 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 16th July 2015. New Address: 74 Old Hall Lane Manchester M14 6HN. Previous address: 14 Egerton Road Wilmslow Cheshire SK9 4DG
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th March 2015 with full list of members
filed on: 15th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 15th March 2015: 1.00 GBP
capital
|
|
(AP03) New secretary appointment on 30th June 2014
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th April 2014 director's details were changed
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st July 2014
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st May 2014
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th June 2014
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089213210001, created on 17th July 2014
filed on: 18th, July 2014
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Incorporation
filed on: 4th, March 2014
| incorporation
|
Free Download
(7 pages)
|