(CS01) Confirmation statement with no updates Thu, 21st Dec 2023
filed on: 7th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Jan 2022
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Sun, 1st Oct 2023 - the day secretary's appointment was terminated
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 7th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Dec 2022
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 15th Sep 2022. New Address: 8 Rochdale Road Royton Oldham OL2 6QJ. Previous address: 139-143 Union Street Oldham OL1 1TE England
filed on: 15th, September 2022
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Fri, 30th Sep 2022
filed on: 24th, March 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Dec 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 21st Dec 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Oct 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 13th Oct 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 13th Oct 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 067218700003, created on Wed, 31st Jan 2018
filed on: 21st, February 2018
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 067218700002, created on Wed, 31st Jan 2018
filed on: 9th, February 2018
| mortgage
|
Free Download
(9 pages)
|
(AD01) Address change date: Thu, 1st Feb 2018. New Address: 139-143 Union Street Oldham OL1 1TE. Previous address: Sefton & Co 141 Union Street Oldham Lancashire OL1 1TE
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 13th Oct 2017
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 13th Oct 2016
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thu, 21st Dec 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, December 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 8th, January 2017
| accounts
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 21st, June 2016
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 13th Oct 2015 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Sun, 1st Feb 2015 - the day director's appointment was terminated
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 13th Oct 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 13th Oct 2013 with full list of members
filed on: 4th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 13th Oct 2012 with full list of members
filed on: 6th, November 2012
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, April 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, April 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 13th Oct 2011 with full list of members
filed on: 6th, January 2012
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, January 2011
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 13th Oct 2010 with full list of members
filed on: 13th, October 2010
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on Tue, 17th Nov 2009
filed on: 17th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 13th Oct 2009 with full list of members
filed on: 17th, November 2009
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed csda finance LIMITEDcertificate issued on 13/09/09
filed on: 11th, September 2009
| change of name
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/10/2009 to 31/03/2009
filed on: 4th, June 2009
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2009
filed on: 4th, June 2009
| accounts
|
Free Download
(1 page)
|
(288a) On Sat, 16th May 2009 Director appointed
filed on: 16th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 8th May 2009 Secretary appointed
filed on: 8th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 8th May 2009 Appointment terminated secretary
filed on: 8th, May 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/05/2009 from 177 frederick street oldham OL84DH
filed on: 8th, May 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, October 2008
| incorporation
|
Free Download
(13 pages)
|