AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 24th, July 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/28
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/28
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 29th, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/28
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 14th, June 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 23rd, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/28
filed on: 28th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/06/21
filed on: 23rd, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 26th, April 2019
| accounts
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2019/02/01
filed on: 3rd, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/06/21
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
2018/11/14 - the day secretary's appointment was terminated
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 20th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/01
filed on: 11th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 22nd, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/01
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 21st, September 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2015/11/01 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/12/31
filed on: 25th, February 2015
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 082780950001, created on 2015/01/19
filed on: 6th, February 2015
| mortgage
|
Free Download
(44 pages)
|
AR01 |
Annual return drawn up to 2014/11/01 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2014/11/24
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2013/12/31
filed on: 1st, April 2014
| accounts
|
Free Download
(10 pages)
|
AA01 |
Accounting reference date changed from 2013/11/30 to 2013/12/31
filed on: 4th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/11/01 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2013/12/02
capital
|
|
CERTNM |
Company name changed monica forsman LIMITEDcertificate issued on 15/02/13
filed on: 15th, February 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2012/11/19
change of name
|
|
CONNOT |
Notice of change of name
filed on: 15th, February 2013
| change of name
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 15th, February 2013
| change of name
|
Free Download
(1 page)
|
CERTNM |
Company name changed chartquick LTDcertificate issued on 04/02/13
filed on: 4th, February 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP03 |
New secretary appointment on 2012/11/21
filed on: 21st, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/11/21.
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2012/11/13
filed on: 21st, November 2012
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/11/21 from 24 King Street Ulverston Cumbria LA12 7DZ United Kingdom
filed on: 21st, November 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/11/15 from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 15th, November 2012
| address
|
Free Download
(1 page)
|
TM01 |
2012/11/15 - the day director's appointment was terminated
filed on: 15th, November 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, November 2012
| incorporation
|
Free Download
(20 pages)
|