(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 28, 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 28, 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 28, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 28, 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, May 2020
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 31, 2019
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 28, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(7 pages)
|
(PSC02) Notification of a person with significant control May 11, 2018
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 11, 2018
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, May 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 28, 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(OC) S1096 Court Order to Rectify
filed on: 11th, May 2018
| miscellaneous
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 070441780004, created on June 26, 2017
filed on: 5th, July 2017
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 28, 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) New registered office address St Georges House Peter Street Manchester M2 3NQ. Change occurred on February 20, 2017. Company's previous address: St George's House 56 Peter Street Manchester M2 3NQ.
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, September 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 070441780003, created on August 15, 2016
filed on: 24th, August 2016
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 070441780002, created on July 20, 2016
filed on: 21st, July 2016
| mortgage
|
Free Download
(20 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, July 2016
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 28, 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) On October 21, 2015 new director was appointed.
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 28, 2015
filed on: 29th, April 2015
| annual return
|
Free Download
|
(SH01) Capital declared on April 29, 2015: 100.00 GBP
capital
|
|
(MR01) Registration of charge 070441780001, created on April 14, 2015
filed on: 24th, April 2015
| mortgage
|
Free Download
|
(CH01) On January 12, 2015 director's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On January 12, 2015 director's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 15, 2014
filed on: 6th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 6, 2014: 100.00 GBP
capital
|
|
(AD01) New registered office address St George's House 56 Peter Street Manchester M2 3NQ. Change occurred on September 9, 2014. Company's previous address: 5Th Floor Quay House Quay Street Spinningfields Manchester M3 3JE England.
filed on: 9th, September 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 4, 2014. Old Address: 4Th Floor Quay House Quay Street Spinningfields Manchester M3 3JE
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 15, 2013
filed on: 13th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 13, 2013: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on February 21, 2013. Old Address: Sale Football Club Heywood Road Sale Cheshire M33 3WB United Kingdom
filed on: 21st, February 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 15, 2012
filed on: 18th, October 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on August 1, 2012
filed on: 1st, August 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 20, 2012. Old Address: Sale Football Club 159 Heywood Road Sale Cheshire M33 3WB
filed on: 20th, June 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, October 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 15, 2011
filed on: 18th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to October 31, 2010 (was March 31, 2011).
filed on: 7th, June 2011
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on March 31, 2011: 100.00 GBP
filed on: 7th, June 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 15, 2010
filed on: 12th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AP03) Appointment (date: June 7, 2010) of a secretary
filed on: 7th, June 2010
| officers
|
Free Download
(1 page)
|
(AP01) On June 4, 2010 new director was appointed.
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 4, 2010. Old Address: Unit 9 Riverside Waters Meeting Road Bolton BL1 8TU United Kingdom
filed on: 4th, June 2010
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on October 15, 2009: 1.00 GBP
filed on: 16th, October 2009
| capital
|
Free Download
(2 pages)
|
(AP01) On October 16, 2009 new director was appointed.
filed on: 16th, October 2009
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 15, 2009
filed on: 15th, October 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, October 2009
| incorporation
|
Free Download
(22 pages)
|