(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 9, 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3.11 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL England to 3.15 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL on March 22, 2023
filed on: 22nd, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 11, 2022
filed on: 12th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from L2-8 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG England to 3.11 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL on September 14, 2021
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 12, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 12, 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control January 2, 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) On January 2, 2020 new director was appointed.
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 29th, October 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from The Ivy Business Centre Crown Street Manchester M35 9BG England to L2-8 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG on August 21, 2019
filed on: 21st, August 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 12, 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 23, 2018
filed on: 26th, November 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Tower House Unit 24 Wilford Business Park Ruddington Lane Nottingham NG11 7EP to The Ivy Business Centre Crown Street Manchester M35 9BG on August 20, 2018
filed on: 20th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 12, 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 12, 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 12, 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 30, 2016
filed on: 30th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: July 31, 2015
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 12, 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 22, 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 22, 2014 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) On November 3, 2013 new director was appointed.
filed on: 3rd, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On November 3, 2013 new director was appointed.
filed on: 3rd, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 10, 2013. Old Address: 6 Edison Village Nottingham Science & Technology Park Nottingham NG7 2RF United Kingdom
filed on: 10th, October 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed clm capital partners LIMITEDcertificate issued on 31/05/13
filed on: 31st, May 2013
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, May 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|