(AP01) On Tue, 6th Feb 2024 new director was appointed.
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 6th Feb 2024 new director was appointed.
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit B2 Manor Point Business Park Manor Lane Holmes Chapel CW4 8GL United Kingdom on Tue, 12th Dec 2023 to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY
filed on: 12th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from The Old Printworks 65 Church Street Littleborough OL15 8AB United Kingdom on Thu, 8th Dec 2022 to Unit B2 Manor Point Business Park Manor Lane Holmes Chapel CW4 8GL
filed on: 8th, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 2nd Nov 2022 director's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 2nd Nov 2022 director's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Carrington Business Park Manchester Road Carrington Manchester M31 4DD United Kingdom on Tue, 4th Oct 2022 to The Old Printworks 65 Church Street Littleborough OL15 8AB
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed cli nationwide LIMITEDcertificate issued on 28/09/22
filed on: 28th, September 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 11th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thu, 9th Dec 2021 director's details were changed
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 9th Dec 2021 director's details were changed
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 3rd, December 2021
| resolution
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 3rd, December 2021
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Mon, 31st May 2021 - 1.00 GBP
filed on: 3rd, December 2021
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Mon, 31st May 2021
filed on: 16th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 5th, August 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On Mon, 2nd Nov 2020 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 2nd Nov 2020 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 2nd Nov 2020 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 2nd Nov 2020 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 7th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 26th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Mon, 12th Nov 2018 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 12th Nov 2018 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thu, 21st Sep 2017 director's details were changed
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 21st Sep 2017 director's details were changed
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 7th Nov 2016 director's details were changed
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 7th Nov 2016 director's details were changed
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 10th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 28th Mar 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Fern Street Depot Rochdale Lancashire OL11 4HG United Kingdom on Thu, 10th Mar 2016 to Carrington Business Park Manchester Road Carrington Manchester M31 4DD
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 14th Sep 2015 director's details were changed
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 14th Sep 2015 director's details were changed
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cli manchester LIMITEDcertificate issued on 11/09/15
filed on: 11th, September 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Sat, 28th Mar 2015: 2.00 GBP
capital
|
|