(AA) Group of companies' accounts made up to December 31, 2022
filed on: 8th, August 2023
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with updates July 10, 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On July 18, 2023 director's details were changed
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2021
filed on: 15th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 10, 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On August 25, 2021 director's details were changed
filed on: 25th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2020
filed on: 16th, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 10, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 10, 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Accounts for a small company made up to December 31, 2019
filed on: 3rd, September 2020
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control August 19, 2020
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Contex House Unit G Longford Trading Estate Thomas Street Stretford Greater Manchester M32 0JT to 3 Avocado Court Commerce Way Trafford Park Manchester M17 1HW on August 25, 2020
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On August 19, 2020 director's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On August 19, 2020 director's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On August 19, 2020 director's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On August 19, 2020 director's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On August 19, 2020 director's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 19, 2020
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 19, 2020
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 10, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, January 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 10, 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Accounts for a small company made up to December 31, 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 086039720002, created on August 11, 2017
filed on: 14th, August 2017
| mortgage
|
Free Download
|
(CS01) Confirmation statement with updates July 10, 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 10, 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to December 31, 2014
filed on: 4th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 10, 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(10 pages)
|
(SH01) Capital declared on August 3, 2015: 2590969.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from July 31, 2015 to December 31, 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to July 31, 2014
filed on: 15th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 10, 2014 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(10 pages)
|
(MR01) Registration of charge 086039720001, created on July 30, 2014
filed on: 1st, August 2014
| mortgage
|
Free Download
(5 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 11th, December 2013
| incorporation
|
Free Download
(21 pages)
|
(AP01) On November 5, 2013 new director was appointed.
filed on: 5th, November 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On November 5, 2013 new director was appointed.
filed on: 5th, November 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On November 5, 2013 new director was appointed.
filed on: 5th, November 2013
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 18, 2013: 1000.00 GBP
filed on: 5th, November 2013
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 5th, November 2013
| resolution
|
Free Download
(2 pages)
|
(AP01) On November 5, 2013 new director was appointed.
filed on: 5th, November 2013
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 18, 2013: 2590969.00 GBP
filed on: 5th, November 2013
| capital
|
Free Download
(8 pages)
|
(CONNOT) Change of name notice
filed on: 29th, October 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sas daniels shelf company 1 LIMITEDcertificate issued on 29/10/13
filed on: 29th, October 2013
| change of name
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, July 2013
| incorporation
|
Free Download
(35 pages)
|