(CERTNM) Company name changed minute works LIMITEDcertificate issued on 27/02/24
filed on: 27th, February 2024
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Dec 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 1st, June 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Mon, 15th May 2023
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Dec 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Dec 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 22nd Oct 2021. New Address: 16 Blackfriars Street Manchester M3 5BQ. Previous address: Holyoake House Hanover Street Manchester M60 0AS England
filed on: 22nd, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 2nd Sep 2021 director's details were changed
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Dec 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 16th Oct 2020. New Address: Holyoake House Hanover Street Manchester M60 0AS. Previous address: 8 Lower Ormond Street Studio 16 8 Lower Ormond Street Manchester M1 5QF England
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 7th, October 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Thu, 12th Dec 2019. New Address: 8 Lower Ormond Street Studio 16 8 Lower Ormond Street Manchester M1 5QF. Previous address: Studio 17/18 8 Lower Ormond Street Manchester M1 5QF United Kingdom
filed on: 12th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 1st Dec 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Dec 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 5th Jul 2018. New Address: 8 Lower Ormond St Studio 17/18 Manchester M1 5QF. Previous address: 95 Greengate Salford Manchester Lancashire M3 7NG
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 9th Apr 2018 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 5th Jul 2018. New Address: Studio 17/18 8 Lower Ormond Street Manchester M1 5QF. Previous address: 8 Lower Ormond St Studio 17/18 Manchester M1 5QF United Kingdom
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 16th, January 2018
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 1st Dec 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On Fri, 1st Sep 2017 new director was appointed.
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Dec 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 1st Dec 2015 with full list of members
filed on: 29th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 6th Dec 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 16th Dec 2014: 411.00 GBP
capital
|
|
(SH08) Change of share class name or designation
filed on: 17th, February 2014
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2013
| incorporation
|
Free Download
(11 pages)
|