AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Mar 2023
filed on: 8th, April 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 21st Dec 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Dec 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tue, 1st Feb 2022 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Stockpor Business & Innovation Centre 3rd Floor, Broadstone Mill Reddish Stockport Cheshire SK5 7DL England on Tue, 1st Feb 2022 to Sbic Broadstone Mill Reddish Stockport SK5 7DL
filed on: 1st, February 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Feb 2022 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Sbic Broadstone Mill Reddish Stockport SK5 7DL England on Tue, 1st Feb 2022 to S.B.I.C, Broadstone Mill Reddish Stockport SK5 7DL
filed on: 1st, February 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Stockport Business & Innovation Centre 3rd Floor, Broadstone Mill Reddish Stockport England on Thu, 27th Jan 2022 to Stockpor Business & Innovation Centre 3rd Floor, Broadstone Mill Reddish Stockport Cheshire SK5 7DL
filed on: 27th, January 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 317, Houldsworth Business Centre Houldworth Mill Reddish Stockport SK5 6DA England on Thu, 27th Jan 2022 to Stockport Business & Innovation Centre 3rd Floor, Broadstone Mill Reddish Stockport
filed on: 27th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 10th Dec 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Dec 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st Dec 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 1st Nov 2020: 100.00 GBP
filed on: 16th, November 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 2nd, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Apr 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Apr 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 14 Ashbrook Farm Close Reddish Stockport Cheshire SK5 6RP on Tue, 13th Nov 2018 to Suite 317, Houldsworth Business Centre Houldworth Mill Reddish Stockport SK5 6DA
filed on: 13th, November 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 13th Nov 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 13th Apr 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 13th, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 30th Apr 2017
filed on: 3rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Thu, 1st Dec 2016 new director was appointed.
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 30th Apr 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 16th May 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 30th Apr 2015
filed on: 1st, May 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on Fri, 1st May 2015: 1.00 GBP
capital
|
|
CERTNM |
Company name changed lscb accountancy services LTDcertificate issued on 13/02/15
filed on: 13th, February 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 23rd, September 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 30th Apr 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 8th, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 30th Apr 2013
filed on: 30th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 19th, January 2013
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Mon, 22nd Oct 2012
filed on: 22nd, October 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 22nd Oct 2012
filed on: 22nd, October 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 22nd Oct 2012
filed on: 22nd, October 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 5th May 2012 director's details were changed
filed on: 10th, May 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Apr 2012
filed on: 10th, May 2012
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Thu, 6th Oct 2011 new director was appointed.
filed on: 6th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 6th Oct 2011 new director was appointed.
filed on: 6th, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Aug 2011 director's details were changed
filed on: 14th, September 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, April 2011
| incorporation
|
Free Download
(18 pages)
|