(CS01) Confirmation statement with no updates 17th July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 14th July 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 14th July 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 16th June 2021: 101.00 GBP
filed on: 24th, June 2021
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 14th July 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On 16th January 2020 director's details were changed
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 16th January 2020
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th June 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, August 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th June 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 24th April 2018. New Address: Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX. Previous address: St Marys House Crewe Road Alsager Stoke-on-Trent ST7 2EW
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2nd June 2017
filed on: 17th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 17th October 2016 - the day director's appointment was terminated
filed on: 17th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2nd June 2016 with full list of members
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 5th June 2015 director's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th June 2015 director's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2nd June 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st July 2015: 100.00 GBP
capital
|
|
(AD01) Address change date: 25th April 2015. New Address: St Marys House Crewe Road Alsager Stoke-on-Trent ST7 2EW. Previous address: 365 Tonge Moor Road Bolton Lancashire BL2 2JR United Kingdom
filed on: 25th, April 2015
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 15th September 2014
filed on: 15th, September 2014
| resolution
|
|
(CERTNM) Company name changed cmf marketing LIMITEDcertificate issued on 15/09/14
filed on: 15th, September 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 2nd, June 2014
| incorporation
|
Free Download
(30 pages)
|
(SH01) Statement of Capital on 2nd June 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|