AD01 |
Change of registered address from C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ United Kingdom on 10th April 2024 to C/O Monetta 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ
filed on: 10th, April 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2023
filed on: 19th, February 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 10th January 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 25th February 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 10th January 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 26th February 2022
filed on: 27th, November 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 10th January 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On 1st January 2021 secretary's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 10th January 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 1st January 2021 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st January 2021
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 10th January 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 27th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom on 25th November 2019 to C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 28th February 2019 from 31st January 2019
filed on: 18th, June 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th January 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on 10th July 2018 to C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th January 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 10th January 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 25th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th January 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th February 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th January 2015
filed on: 2nd, February 2015
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 1st January 2015 secretary's details were changed
filed on: 2nd, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 9th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th January 2014
filed on: 3rd, February 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 7th October 2013 director's details were changed
filed on: 7th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 24th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th January 2013
filed on: 1st, February 2013
| annual return
|
Free Download
(4 pages)
|
AAMD |
Amended accounts made up to 31st January 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2012
filed on: 3rd, October 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 38 Chester Sq Ashton-Under-Lyne Lancashire OL6 7TW on 26th September 2012
filed on: 26th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th January 2012
filed on: 16th, February 2012
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed cleverdale LTDcertificate issued on 02/02/11
filed on: 2nd, February 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 24th January 2011
change of name
|
|
CONNOT |
Notice of change of name
filed on: 2nd, February 2011
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2011
filed on: 1st, February 2011
| officers
|
Free Download
(3 pages)
|
AP03 |
On 1st February 2011, company appointed a new person to the position of a secretary
filed on: 1st, February 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom on 1st February 2011
filed on: 1st, February 2011
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th January 2011
filed on: 24th, January 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 24th January 2011
filed on: 24th, January 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, January 2011
| incorporation
|
Free Download
(20 pages)
|