AA |
Dormant company accounts made up to February 28, 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control November 1, 2023
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 2, 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2022
filed on: 4th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on November 2, 2021
filed on: 2nd, November 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2021
filed on: 11th, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2020
filed on: 17th, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 12th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2018
filed on: 8th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 28th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 2, 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 28, 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 2, 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to February 28, 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 2, 2014 with full list of members
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 7, 2014: 1.00 GBP
capital
|
|
AA |
Accounts for a small company made up to February 28, 2014
filed on: 9th, June 2014
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on March 21, 2014
filed on: 21st, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 2, 2013 with full list of members
filed on: 6th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 6, 2013: 1.00 GBP
capital
|
|
AA |
Accounts for a small company made up to February 28, 2013
filed on: 23rd, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 2, 2012 with full list of members
filed on: 9th, November 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 29, 2012. Old Address: Unit 1 Bentley Avenue Middleton Manchester M24 2GP United Kingdom
filed on: 29th, May 2012
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to February 28, 2012
filed on: 23rd, May 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from November 30, 2012 to February 28, 2012
filed on: 12th, January 2012
| accounts
|
Free Download
(3 pages)
|
CH01 |
On November 2, 2011 director's details were changed
filed on: 10th, November 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
On November 10, 2011 - new secretary appointed
filed on: 10th, November 2011
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed air bag enterprises LIMITEDcertificate issued on 09/11/11
filed on: 9th, November 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on November 9, 2011 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Company moved to new address on November 9, 2011. Old Address: C/O Rpg the Copper Room Deva Centre Trinity Way Manchester M3 7BG England
filed on: 9th, November 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, November 2011
| incorporation
|
Free Download
(7 pages)
|