(AA) Micro company financial statements for the year ending on April 30, 2024
filed on: 24th, September 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 11, 2024
filed on: 28th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 8th, August 2023
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control July 11, 2023
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 11, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 11, 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 11, 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 11th, September 2020
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2019
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 11, 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 9th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 11, 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 14th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 11, 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Chesham Street Great Eccleston Preston PR3 0YD England to 1 Greenfield Avenue Parbold Wigan Lancashire WN8 7DH on October 6, 2017
filed on: 6th, October 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Greenfield Avenue Parbold Wigan WN8 7DH England to 2 Chesham Street Great Eccleston Preston PR3 0YD on April 19, 2017
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 11, 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: March 9, 2017
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Top O'the Lane Brindle Chorley Lancashire PR6 8PA England to 1 Greenfield Avenue Parbold Wigan WN8 7DH on March 9, 2017
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 11, 2016 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 2 Chesham Street Great Eccleston Preston Lancashire PR3 0YD to 5 Top O'the Lane Brindle Chorley Lancashire PR6 8PA on January 13, 2016
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 11, 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 28, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 31st, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 11, 2014 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 1, 2014 director's details were changed
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 17, 2013. Old Address: 5 Top O'the Lane Brindle Chorley Lancs PR6 8PA England
filed on: 17th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 11, 2013 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed clak associates LTDcertificate issued on 24/01/13
filed on: 24th, January 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on January 23, 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2012
| incorporation
|
Free Download
(8 pages)
|