CS01 |
Confirmation statement with no updates Friday 25th August 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 073568690001 satisfaction in full.
filed on: 9th, August 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th August 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 4 Longmeadow Cheadle Hulme Cheadle SK8 7ER. Change occurred on Friday 19th November 2021. Company's previous address: 4 Longmeadow Cheadle Hulme Cheadle SK8 7ER England.
filed on: 19th, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 4 Longmeadow Cheadle Hulme Cheadle SK8 7ER. Change occurred on Saturday 6th November 2021. Company's previous address: 34 Kings Road Audenshaw Manchester M34 5EP England.
filed on: 6th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 25th August 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 34 Kings Road Audenshaw Manchester M34 5EP. Change occurred on Wednesday 17th February 2021. Company's previous address: Unit 1 Regal Business Cenre Gorton Road Manchester Lancashire M12 5BX.
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 25th August 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th August 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073568690001, created on Monday 25th February 2019
filed on: 6th, March 2019
| mortgage
|
Free Download
(27 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th August 2018
filed on: 27th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th August 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 25th August 2016
filed on: 10th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 25th August 2015
filed on: 14th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 25th August 2014
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 22nd September 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 25th August 2013
filed on: 4th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 4th September 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 13th November 2012.
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 25th August 2012
filed on: 18th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 1st, February 2012
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed one goal coaching LTDcertificate issued on 04/01/12
filed on: 4th, January 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 4th, January 2012
| change of name
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 21st September 2011 director's details were changed
filed on: 22nd, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 25th August 2011
filed on: 22nd, September 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 22nd September 2011 from Unit 61 Cariocca Business Park 2 Hellidon Close Ardwick Manchester Lancashire M12 4AH
filed on: 22nd, September 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 24th January 2011 from 8 the Nile 24 City Road East Manchester Lancashire M15 4TA
filed on: 24th, January 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, August 2010
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|