(AA) Small-sized company accounts made up to 2023/06/25
filed on: 19th, December 2023
| accounts
|
Free Download
(17 pages)
|
(TM01) 2021/07/01 - the day director's appointment was terminated
filed on: 13th, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) 2021/07/01 - the day director's appointment was terminated
filed on: 13th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2022/06/30
filed on: 27th, February 2023
| accounts
|
Free Download
(12 pages)
|
(CERTNM) Company name changed matchstick men hub LIMITEDcertificate issued on 11/01/22
filed on: 11th, January 2022
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 11th, January 2022
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/06/30
filed on: 9th, December 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/06/30
filed on: 25th, June 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2021/02/17. New Address: Green Bank Business Park Swan Lane Hindley Green Wigan WN2 4AY. Previous address: Green Bank Business Park Swan Lane Hindley Green Wigan Lancashire WN2 4EZ
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 070197730004, created on 2020/09/21
filed on: 21st, September 2020
| mortgage
|
Free Download
(24 pages)
|
(AP01) New director appointment on 2020/07/01.
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/04/20.
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/04/16
filed on: 16th, April 2020
| resolution
|
Free Download
(3 pages)
|
(TM01) 2020/03/31 - the day director's appointment was terminated
filed on: 5th, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2020/03/31 - the day director's appointment was terminated
filed on: 5th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/04/01.
filed on: 5th, April 2020
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 070197730003 satisfaction in full.
filed on: 14th, February 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 070197730002 satisfaction in full.
filed on: 14th, February 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2018/06/30
filed on: 9th, January 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Small-sized company accounts made up to 2017/06/30
filed on: 10th, January 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Full accounts for the period ending 2016/06/30
filed on: 3rd, January 2017
| accounts
|
Free Download
(14 pages)
|
(AA) Full accounts for the period ending 2015/06/30
filed on: 11th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/06/30 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/07/27
capital
|
|
(AA) Small-sized company accounts made up to 2014/06/30
filed on: 12th, April 2015
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 070197730001 satisfaction in full.
filed on: 30th, March 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 070197730003, created on 2015/02/20
filed on: 21st, February 2015
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 070197730002, created on 2015/01/21
filed on: 22nd, January 2015
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 070197730001, created on 2014/07/08
filed on: 10th, July 2014
| mortgage
|
Free Download
(24 pages)
|
(AR01) Annual return drawn up to 2014/06/30 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2014/07/01 from Unit 12 Lodge Bank Industrial Estate Off Crown Lane Horwich Bolton BL6 5HY England
filed on: 1st, July 2014
| address
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 24th, April 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed emanate trading LIMITEDcertificate issued on 24/04/14
filed on: 24th, April 2014
| change of name
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 28th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/09/15 with full list of members
filed on: 26th, September 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 15th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2012/09/15 with full list of members
filed on: 12th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2012/06/30
filed on: 13th, July 2012
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/09/30
filed on: 14th, February 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2011/10/11 from C/O C/O F Mazloomian & Co 73-75 Princess Street Manchester M2 4EG England
filed on: 11th, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/09/15 with full list of members
filed on: 11th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/09/30
filed on: 31st, March 2011
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2011/01/05.
filed on: 5th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/01/05.
filed on: 5th, January 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/10/19 from 73-75 C/O F Mazloomian & Co Princess Street Manchester M2 4EG United Kingdom
filed on: 19th, October 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010/08/01 director's details were changed
filed on: 19th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/08/01 director's details were changed
filed on: 19th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/09/15 with full list of members
filed on: 19th, October 2010
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2009/10/20.
filed on: 20th, October 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 18/09/2009 from 73-75 princess street manchester M2 4EG england
filed on: 18th, September 2009
| address
|
Free Download
(1 page)
|
(288b) On 2009/09/17 Appointment terminated director
filed on: 17th, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009/09/17 Director appointed
filed on: 17th, September 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, September 2009
| incorporation
|
Free Download
(18 pages)
|