AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 2nd, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th March 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 15th, June 2023
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 20th March 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th March 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th March 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 9 Highcrest Grove Tyldesley Manchester M29 8GH England to Regency Court 62-66 Deansgate Manchester M3 2EN on Thursday 31st October 2019
filed on: 31st, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 20th March 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th January 2019
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
110.00 GBP is the capital in company's statement on Wednesday 19th December 2018
filed on: 2nd, January 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd January 2019
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thursday 29th November 2018
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 7th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st June 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 21st June 2016 with full list of members
filed on: 4th, August 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Sedulo 62 - 66 Deansgate Manchester M3 2EN England to 9 Highcrest Grove Tyldesley Manchester M29 8GH on Thursday 4th August 2016
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW to C/O Sedulo 62 - 66 Deansgate Manchester M3 2EN on Tuesday 1st March 2016
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed charlesworth educational LIMITEDcertificate issued on 11/12/15
filed on: 11th, December 2015
| change of name
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Thursday 31st December 2015. Originally it was Tuesday 30th June 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 21st June 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 23rd June 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 16th May 2014.
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sopita LIMITEDcertificate issued on 16/05/14
filed on: 16th, May 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return made up to Wednesday 16th April 2014 with full list of members
filed on: 16th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 16th May 2014
capital
|
|
TM01 |
Director appointment termination date: Friday 16th May 2014
filed on: 16th, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed northenden bar LIMITEDcertificate issued on 17/03/14
filed on: 17th, March 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Monday 17th March 2014
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return made up to Wednesday 20th March 2013 with full list of members
filed on: 13th, September 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sunday 1st September 2013 director's details were changed
filed on: 12th, September 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, June 2012
| incorporation
|
Free Download
(23 pages)
|