AD01 |
Change of registered address from C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ United Kingdom on 2023/07/10 to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY
filed on: 10th, July 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/11/15
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/11/15
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 26th, July 2021
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 2020/11/14 secretary's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ United Kingdom on 2021/01/19 to C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ
filed on: 19th, January 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/11/14
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/11/15
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2020/11/14 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 31st, July 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Sherlock & Co Ltd 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW United Kingdom on 2020/02/17 to C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ
filed on: 17th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/11/15
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 31st, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/11/15
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 4th, October 2018
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on 2018/07/10 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 2017/11/15
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 31st, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/11/15
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 13th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/15
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/12/23
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 8th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/15
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2014/12/08 secretary's details were changed
filed on: 8th, December 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014/12/08 director's details were changed
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed kids childcare cheadle LTDcertificate issued on 30/12/13
filed on: 30th, December 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, December 2013
| change of name
|
Free Download
(2 pages)
|
AP03 |
On 2013/12/11, company appointed a new person to the position of a secretary
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2013/12/11
filed on: 11th, December 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/12/11
filed on: 11th, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/15
filed on: 15th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/11/15
capital
|
|
CERTNM |
Company name changed fordington LTDcertificate issued on 07/11/13
filed on: 7th, November 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2013/10/24
change of name
|
|
CONNOT |
Notice of change of name
filed on: 7th, November 2013
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/10/30.
filed on: 30th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/10/30.
filed on: 30th, October 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2013/10/30, company appointed a new person to the position of a secretary
filed on: 30th, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/10/22
filed on: 22nd, October 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/10/22 from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 22nd, October 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, October 2013
| incorporation
|
|