AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 19th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 25th, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 25th, December 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/12/24
filed on: 24th, December 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019/05/01 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/05/01 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 13 Brook Court 11 Brook Road Manchester M14 6UE England on 2019/04/30 to 95 Wilbraham Road Manchester M14 7DN
filed on: 30th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 16th, October 2017
| accounts
|
Free Download
(11 pages)
|
SH01 |
11.00 GBP is the capital in company's statement on 2017/01/01
filed on: 6th, March 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Ghani and Co Accountants - Kalra Dz Limited 10 Grandale Street Rusholme Manchester Lancs M14 5WG on 2017/02/12 to Flat 13 Brook Court 11 Brook Road Manchester M14 6UE
filed on: 12th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 24th, December 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2016/08/01
filed on: 8th, September 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/01
filed on: 2nd, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/04/02
capital
|
|
CH01 |
On 2016/03/31 director's details were changed
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/03/31 director's details were changed
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/03/31 director's details were changed
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/02/12.
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/02/12.
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/12
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2015/05/17
filed on: 17th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 15th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/12
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 23rd, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/12
filed on: 22nd, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 10th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/12
filed on: 8th, December 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/12
filed on: 4th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 7th, November 2011
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 23rd, December 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/11/12
filed on: 12th, December 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2010/11/05 from 95 Wilbraham Road Manchester Lancs M14 7DN
filed on: 5th, November 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010/11/05 director's details were changed
filed on: 5th, November 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010/11/05 secretary's details were changed
filed on: 5th, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 4th, February 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2009/10/02 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/11/12
filed on: 23rd, December 2009
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed agency fx LIMITEDcertificate issued on 02/08/09
filed on: 31st, July 2009
| change of name
|
Free Download
(2 pages)
|
123 |
Gbp nc 1/100/07/09
filed on: 27th, July 2009
| capital
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 2nd, April 2009
| accounts
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/11/2008 to 31/03/2008
filed on: 3rd, March 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/01/21 with complete member list
filed on: 21st, January 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 2008/02/18 Director resigned
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/02/18 Director resigned
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2007/11/28 New director appointed
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/11/28 New director appointed
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, November 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 12th, November 2007
| incorporation
|
Free Download
(15 pages)
|