(CS01) Confirmation statement with no updates 2023/10/06
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 17th, August 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 28th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/10/06
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 28th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/10/06
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 12th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/10/06
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 17th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/10/06
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 13th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/10/06
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017/10/07
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/10/06
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2017/08/22
filed on: 24th, August 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/08/24
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/04/08
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 21st, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/08
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 10th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2014/03/31
filed on: 15th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/08
filed on: 29th, April 2015
| annual return
|
Free Download
|
(TM01) Director's appointment terminated on 2014/12/31
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/01/12 director's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/12/31
filed on: 12th, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Sale Football Club Heywood Road Sale Cheshire M33 3WB on 2015/01/12 to 4Th Floor St George's House 56 Peter Street Manchester M2 3NQ
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/01/12 director's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/08
filed on: 24th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 2nd, January 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2013/03/31
filed on: 6th, August 2013
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/04/30
filed on: 30th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/04/08
filed on: 19th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/04/08
filed on: 11th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2011/04/30
filed on: 10th, January 2012
| accounts
|
Free Download
(19 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 5th, September 2011
| mortgage
|
Free Download
(3 pages)
|
(CH01) On 2010/07/31 director's details were changed
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/04/08
filed on: 6th, June 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/07/31 director's details were changed
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/07/31 director's details were changed
filed on: 3rd, June 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 2010/07/31 secretary's details were changed
filed on: 3rd, June 2011
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 27th, July 2010
| resolution
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/07/27.
filed on: 27th, July 2010
| officers
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2010/07/14
filed on: 27th, July 2010
| capital
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, July 2010
| mortgage
|
Free Download
(5 pages)
|
(SH01) 80.00 GBP is the capital in company's statement on 2010/06/18
filed on: 8th, July 2010
| capital
|
Free Download
(4 pages)
|
(AP03) On 2010/06/17, company appointed a new person to the position of a secretary
filed on: 17th, June 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2010/06/10 from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 10th, June 2010
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/06/09.
filed on: 9th, June 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2010/06/08
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/06/08.
filed on: 8th, June 2010
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2010/06/08
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, April 2010
| incorporation
|
Free Download
(20 pages)
|