AA |
Micro company accounts made up to 31st July 2023
filed on: 12th, April 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 20th January 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 20th July 2023
filed on: 20th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th July 2023
filed on: 20th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 1st January 2022 director's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st January 2022
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 20th October 2021
filed on: 20th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 20th January 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 29 Park Street Macclesfield Cheshire SK11 6SR England on 30th September 2020 to 1a Park Lane Poynton Stockport SK12 1rd
filed on: 30th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th July 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st July 2020: 2.00 GBP
filed on: 22nd, September 2020
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th July 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 4th May 2018 director's details were changed
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th July 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, October 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th July 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 27th July 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 20 Cromer Road Cheadle Cheshire SK8 2AX on 2nd September 2015 to 29 Park Street Macclesfield Cheshire SK11 6SR
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 27th July 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 27th July 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th August 2014: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from Kingswood Turncroft Hall Darwen Lancashire BB3 2BT England on 14th July 2014 to 20 Cromer Road Cheadle Cheshire SK8 2AX
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th June 2014
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st May 2014
filed on: 31st, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 4th February 2014
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 4th February 2014
filed on: 4th, February 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th February 2014
filed on: 4th, February 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 24 Meads Grove Farnworth Lancashire BL4 0PH on 4th February 2014
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th November 2013
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th November 2013
filed on: 18th, November 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 27th July 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th July 2013: 1.00 GBP
capital
|
|
CH01 |
On 6th April 2013 director's details were changed
filed on: 27th, July 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sapphire wealth management LTDcertificate issued on 26/07/13
filed on: 26th, July 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 25th July 2013
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AP03 |
On 25th July 2013, company appointed a new person to the position of a secretary
filed on: 25th, July 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 25th July 2013
filed on: 25th, July 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th June 2013
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Oakslade Drive Solihull B92 9QG United Kingdom on 26th June 2013
filed on: 26th, June 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, July 2012
| incorporation
|
Free Download
(22 pages)
|