(CS01) Confirmation statement with updates 2023/08/10
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/08/31
filed on: 28th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022/08/10
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/08/31
filed on: 23rd, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021/08/10
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/08/31
filed on: 22nd, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/08/10
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/08/31
filed on: 25th, May 2020
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2019/08/12
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/08/10
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/08/31
filed on: 31st, May 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 5th Floor Maybrook House 40 Blackfriars Street Manchester M3 2EG on 2018/09/06 to 1st Floor Rico House George Street Prestwich Manchester Uk M25 9WS
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/08/10
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/08/31
filed on: 31st, May 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/08/10
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/08/31
filed on: 30th, May 2017
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 073412490003, created on 2016/11/21
filed on: 22nd, November 2016
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/08/10
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/08/31
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return up to 2015/08/10
filed on: 14th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/08/14
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/08/31
filed on: 28th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/10
filed on: 5th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/09/05
capital
|
|
(AA) Dormant company accounts reported for the period up to 2013/08/31
filed on: 28th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/08/10
filed on: 13th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/08/13
capital
|
|
(AA) Dormant company accounts reported for the period up to 2012/08/31
filed on: 25th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/08/10
filed on: 22nd, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/08/31
filed on: 8th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/08/10
filed on: 16th, August 2011
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 24th, February 2011
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, February 2011
| mortgage
|
Free Download
(5 pages)
|
(CONNOT) Notice of change of name
filed on: 14th, September 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed daletrader LTDcertificate issued on 14/09/10
filed on: 14th, September 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2010/09/08
change of name
|
|
(AD01) Change of registered office on 2010/09/08 from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 8th, September 2010
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2010/09/08
filed on: 8th, September 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2010/09/08.
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On 2010/09/08, company appointed a new person to the position of a secretary
filed on: 8th, September 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, August 2010
| incorporation
|
Free Download
(20 pages)
|