(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thu, 24th Aug 2023 director's details were changed
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Jul 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 111 Syren Apartments Ottinger Close Salford M50 3AN England on Thu, 19th Jan 2023 to C/O Aacsl Accountants Ltd 1st Floor North Westgate House Harlow Essex CM20 1YS
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 21st Jul 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 9th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thu, 9th Sep 2021 director's details were changed
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 9th Sep 2021
filed on: 9th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 407 Waterman Walk Salford M50 3AU England on Thu, 9th Sep 2021 to 111 Syren Apartments Ottinger Close Salford M50 3AN
filed on: 9th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 21st Jul 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086589880001, created on Thu, 18th Feb 2021
filed on: 4th, March 2021
| mortgage
|
Free Download
(12 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 25th, September 2020
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 6th, August 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Jul 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 9th Jun 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 9th Jun 2020 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1st Floor North Westgate House Harlow Essex CM20 1YS England on Mon, 8th Jun 2020 to 407 Waterman Walk Salford M50 3AU
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 20th Sep 2019
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 20th Sep 2019 director's details were changed
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 7th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Jul 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Jul 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 19th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Jul 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Aacsl Accountants Limited Suite 2 2nd Floor Market House Harlow Essex CM20 1BL on Thu, 29th Jun 2017 to 1st Floor North Westgate House Harlow Essex CM20 1YS
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 29th Jun 2017 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 29th Jun 2017 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 5th, September 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Jul 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sun, 31st Aug 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 21st Jul 2015
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 22nd Jul 2015: 100.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Tue, 22nd Jul 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 24th Nov 2014: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Aug 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(15 pages)
|
(TM01) Director's appointment terminated on Mon, 21st Jul 2014
filed on: 24th, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 21st Jul 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 21st Jul 2014: 100.00 GBP
capital
|
|
(AP01) On Mon, 21st Jul 2014 new director was appointed.
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 31st Mar 2014 director's details were changed
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 12th Sep 2013. Old Address: 5 Cavell Close Bretton Peterborugh PE3 9GX England
filed on: 12th, September 2013
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 12th Sep 2013 director's details were changed
filed on: 12th, September 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, August 2013
| incorporation
|
|