AA |
Micro company accounts made up to 30th May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2nd November 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2nd November 2023 director's details were changed
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 27th September 2023. New Address: 88 New Street Mawdesley Ormskirk L40 2QW. Previous address: Wework 1 Spinningfields Quay Street Manchester M3 3JE England
filed on: 27th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2nd November 2022 director's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd November 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2nd November 2022
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2nd November 2022 director's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2nd November 2021 director's details were changed
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2nd November 2021
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd November 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2nd November 2021 director's details were changed
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd November 2021 director's details were changed
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th May 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 30th May 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd November 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 23rd September 2020. New Address: Wework 1 Spinningfields Quay Street Manchester M3 3JE. Previous address: St George's House 2 st George's Rd Bolton Greater Manchester BL1 2DD
filed on: 23rd, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 25th February 2020. New Address: St George's House 2 st George's Rd Bolton Greater Manchester BL1 2DD. Previous address: 34 All Saints Street Bolton BL1 2ER England
filed on: 25th, February 2020
| address
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd November 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 1st February 2019. New Address: 34 All Saints Street Bolton BL1 2ER. Previous address: The Old School House 251 Ashworth Lane Bolton Lancashire BL1 8RX
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd November 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 23rd May 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 23rd May 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 23rd May 2016 with full list of members
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 23rd May 2015 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th May 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 23rd May 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 7th, April 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed network fellowship LIMITEDcertificate issued on 07/04/14
filed on: 7th, April 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 30th March 2014
change of name
|
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 3rd July 2013
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd May 2013 with full list of members
filed on: 23rd, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 12th, February 2013
| accounts
|
Free Download
(5 pages)
|
TM01 |
2nd February 2013 - the day director's appointment was terminated
filed on: 2nd, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd February 2013
filed on: 2nd, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd May 2012 with full list of members
filed on: 28th, June 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
1st March 2012 - the day director's appointment was terminated
filed on: 1st, March 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, May 2011
| incorporation
|
Free Download
(35 pages)
|