CS01 |
Confirmation statement with no updates 12th January 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th January 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th January 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th January 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 1st, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th January 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th January 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th January 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th January 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th January 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th January 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 12th May 2015: 38888.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st January 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 19th September 2014. New Address: 82 Reddish Road Stockport Cheshire SK5 7QU. Previous address: 2 Pendelbury Road Gatley Cheadle Cheshire SK8 4HB
filed on: 19th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th January 2014 with full list of members
filed on: 22nd, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 22nd January 2014: 38888.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st January 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, May 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, May 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th January 2013 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 12th January 2012 with full list of members
filed on: 21st, March 2012
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st February 2011: 38888.00 GBP
filed on: 8th, November 2011
| capital
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2011
filed on: 12th, October 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th January 2011 with full list of members
filed on: 7th, April 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
31st March 2011 - the day director's appointment was terminated
filed on: 31st, March 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th October 2010
filed on: 5th, October 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
21st May 2010 - the day director's appointment was terminated
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 41 Walsingham Road Enfield Middx EN2 6EY United Kingdom on 13th May 2010
filed on: 13th, May 2010
| address
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 5th March 2010: 100.00 GBP
filed on: 21st, April 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 21st April 2010
filed on: 21st, April 2010
| officers
|
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 13th, April 2010
| incorporation
|
Free Download
(28 pages)
|
CONNOT |
Notice of change of name
filed on: 29th, March 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed trendtrade LIMITEDcertificate issued on 29/03/10
filed on: 29th, March 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 5th March 2010
change of name
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, March 2010
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 3rd February 2010
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, January 2010
| incorporation
|
Free Download
(33 pages)
|