AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 30th, September 2020
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, September 2020
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 12th May 2020: 102.00 GBP
filed on: 21st, September 2020
| capital
|
Free Download
(3 pages)
|
TM01 |
Mon, 18th May 2020 - the day director's appointment was terminated
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 11th May 2020 new director was appointed.
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Sun, 9th Aug 2015. New Address: C/O Nw Accounts Limited 17 Leafield Road Disley Stockport Cheshire SK12 2JF. Previous address: C/O Nw Accounts Limited 40 Buxton Road West Disley Stockport Cheshire SK12 2LY
filed on: 9th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 6th Aug 2015 with full list of members
filed on: 9th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sun, 9th Aug 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 6th Aug 2014 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 12th Aug 2013 with full list of members
filed on: 26th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 26th Aug 2013: 100 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 14th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 12th Aug 2012 with full list of members
filed on: 20th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Aug 2011 with full list of members
filed on: 23rd, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 20th, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Aug 2010 with full list of members
filed on: 17th, August 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 12th Aug 2010 director's details were changed
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 12th Aug 2010 director's details were changed
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 1st, December 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Thu, 13th Aug 2009 with shareholders record
filed on: 13th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 26th, June 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Thu, 15th Jan 2009 with shareholders record
filed on: 15th, January 2009
| annual return
|
Free Download
(4 pages)
|
190 |
Location of debenture register
filed on: 15th, January 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/01/2009 from 55 flixton road urmston manchester M41 5AN
filed on: 15th, January 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 15th, January 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2007
filed on: 1st, July 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Thu, 30th Aug 2007 with shareholders record
filed on: 30th, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 30th Aug 2007 with shareholders record
filed on: 30th, August 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Aug 2006
filed on: 20th, June 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Aug 2006
filed on: 20th, June 2007
| accounts
|
Free Download
(6 pages)
|
288a |
On Fri, 10th Nov 2006 New secretary appointed;new director appointed
filed on: 10th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 10th Nov 2006 New director appointed
filed on: 10th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 10th Nov 2006 New secretary appointed;new director appointed
filed on: 10th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 10th Nov 2006 New director appointed
filed on: 10th, November 2006
| officers
|
Free Download
(2 pages)
|
363s |
Annual return up to Fri, 10th Nov 2006 with shareholders record
filed on: 10th, November 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to Fri, 10th Nov 2006 with shareholders record
filed on: 10th, November 2006
| annual return
|
Free Download
(6 pages)
|
363(287) |
Secretary's particulars changed;director's particulars changed; Registered office changed on 10/11/06
annual return
|
|
287 |
Registered office changed on 19/10/06 from: 16 churchill way cardiff CF10 2DX
filed on: 19th, October 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/10/06 from: 16 churchill way cardiff CF10 2DX
filed on: 19th, October 2006
| address
|
Free Download
(1 page)
|
288b |
On Thu, 13th Jul 2006 Secretary resigned
filed on: 13th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 13th Jul 2006 Director resigned
filed on: 13th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 13th Jul 2006 Director resigned
filed on: 13th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 13th Jul 2006 Secretary resigned
filed on: 13th, July 2006
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 22nd, September 2005
| incorporation
|
Free Download
(8 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 22nd, September 2005
| incorporation
|
Free Download
(8 pages)
|
CERTNM |
Company name changed ultrarate LIMITEDcertificate issued on 13/09/05
filed on: 13th, September 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ultrarate LIMITEDcertificate issued on 13/09/05
filed on: 13th, September 2005
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, August 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, August 2005
| incorporation
|
Free Download
(12 pages)
|