(AA) Micro company accounts made up to 31st March 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th June 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 19th June 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 19th June 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th June 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 23rd, June 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 31st May 2019
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st May 2019
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th June 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th July 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 8th August 2017
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 8th August 2017
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th July 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 16th July 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th July 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th July 2015: 1.00 GBP
capital
|
|
(CH01) On 12th January 2015 director's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 4Th Floor Quay House Quay Street Spinningfields Manchester M3 3JE on 8th September 2014 to 4Th Floor, St George's House 56 Peter Street Manchester M2 3NQ
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th July 2014
filed on: 8th, August 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st July 2014 director's details were changed
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st July 2014 secretary's details were changed
filed on: 8th, August 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 16th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st March 2013
filed on: 6th, August 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th July 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th August 2013: 1 GBP
capital
|
|
(AD01) Registered office address changed from Sale Fc Heywood Road Sale Cheshire M33 3WB United Kingdom on 21st February 2013
filed on: 21st, February 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 20th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th July 2012
filed on: 1st, August 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Sale Football Club Heywood Road Sale M33 3WB United Kingdom on 1st August 2012
filed on: 1st, August 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 16th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th July 2011
filed on: 11th, October 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 16th, July 2010
| incorporation
|
Free Download
(43 pages)
|