(CS01) Confirmation statement with no updates Wed, 11th Sep 2024
filed on: 24th, September 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 30th, May 2024
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Wed, 24th Apr 2024
filed on: 24th, April 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 11th Sep 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 11th Sep 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O North West First Aid the Enterprise Centre Benchill Road Manchester M22 8LF England on Thu, 28th Jul 2022 to Benchill Community Centre Benchill Road Manchester M22 8EJ
filed on: 28th, July 2022
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 28th Jul 2022 director's details were changed
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 28th Jul 2022 director's details were changed
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 18th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Sep 2021
filed on: 11th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 24th Jun 2021 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 24th Jun 2021 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 24th Jun 2021
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Sep 2020
filed on: 12th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 11th Sep 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 9th Jul 2019
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 8th Jul 2019 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Sep 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 13th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Sep 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Sep 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 5th Sep 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Fri, 20th May 2016 new director was appointed.
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 17 Biddall Drive Manchester M23 1PE on Tue, 3rd May 2016 to C/O North West First Aid the Enterprise Centre Benchill Road Manchester M22 8LF
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 5th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 6th Sep 2015
filed on: 13th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Aug 2014
filed on: 3rd, June 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Wed, 31st Dec 2014 from Tue, 30th Sep 2014
filed on: 3rd, June 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 6th Sep 2014
filed on: 6th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 6th Sep 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 6th, September 2013
| incorporation
|
Free Download
(7 pages)
|