(CS01) Confirmation statement with no updates Wednesday 25th October 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th October 2022
filed on: 14th, June 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 25th October 2022
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th October 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 25th October 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 25th October 2020
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 8th April 2021
filed on: 8th, April 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th October 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 25th October 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th October 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Apex Self Storage 130/140 Princess Road Manchester M16 7BY. Change occurred on Wednesday 3rd July 2019. Company's previous address: 99 Ayres Road Old Trafford Manchester M16 7GS England.
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 25th October 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th October 2017
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st October 2017 to Monday 30th October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On Wednesday 2nd November 2011 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st November 2016
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 25th October 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 99 Ayres Road Old Trafford Manchester M16 7GS. Change occurred on Tuesday 8th August 2017. Company's previous address: 21 Mora Street Manchester M9 4NW England.
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 25th October 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thursday 15th September 2016 director's details were changed
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 21 Mora Street Manchester M9 4NW. Change occurred on Friday 16th September 2016. Company's previous address: 7 Fairholme Road Withington Manchester M20 4WT.
filed on: 16th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 25th October 2015
filed on: 8th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 8th January 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 25th October 2014
filed on: 15th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 25th October 2013
filed on: 25th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 16th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 25th October 2012
filed on: 12th, February 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed libo cargo LTDcertificate issued on 24/10/12
filed on: 24th, October 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Monday 22nd October 2012
change of name
|
|
(CONNOT) Change of name notice
filed on: 15th, October 2012
| change of name
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 22nd, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 25th October 2011
filed on: 3rd, November 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 2nd November 2011
filed on: 2nd, November 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 2nd November 2011.
filed on: 2nd, November 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 21st March 2011 from 23 Reed Crescent Wigan Lancashire WN3 5JR United Kingdom
filed on: 21st, March 2011
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 5th November 2010 from Hb Accountancy Plus. St James's House Pendleton Way Salford Lancashire M6 5FW United Kingdom
filed on: 5th, November 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, October 2010
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|