(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 21st, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/10/29
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/10/29
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/10/29
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 19th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/10/29
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/10/29
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2016/04/06
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016/04/06
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/10/29
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 20th, December 2017
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2017/11/07
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/10/29
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017/11/07 director's details were changed
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/11/07
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/10/29
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 10th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/29
filed on: 29th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/10/29
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/29
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/10/30
capital
|
|
(AD01) Change of registered address from C/O Haines Watts (Lancashire) Llp 3Rd Floor Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN on 2014/10/30 to Northern Assurance Building 3Rd Floor 9 - 21 Princess Street Manchester M2 4DN
filed on: 30th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/29
filed on: 7th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/11/07
capital
|
|
(AD01) Change of registered office on 2013/02/01 from 146 Park Lane Whitefield M45 7PX
filed on: 1st, February 2013
| address
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/01/31
filed on: 31st, January 2013
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 21st, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/10/29
filed on: 6th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 15th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/10/29
filed on: 22nd, November 2011
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/10/29
filed on: 19th, December 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 29th, July 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2009/11/15 director's details were changed
filed on: 17th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2009/10/29
filed on: 17th, November 2009
| annual return
|
Free Download
(4 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 5th, January 2009
| incorporation
|
Free Download
(14 pages)
|
(288b) On 2008/12/24 Appointment terminated director
filed on: 24th, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/12/24 Appointment terminated secretary
filed on: 24th, December 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/12/24 Director appointed
filed on: 24th, December 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/2009 to 31/03/2010
filed on: 24th, December 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 24/12/2008 from 123 deansgate manchester M3 2BU
filed on: 24th, December 2008
| address
|
Free Download
(1 page)
|
(288b) On 2008/12/24 Appointment terminated director
filed on: 24th, December 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed fleetness 631 LIMITEDcertificate issued on 05/12/08
filed on: 5th, December 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, October 2008
| incorporation
|
Free Download
(20 pages)
|