CS01 |
Confirmation statement with no updates 2023-05-13
filed on: 14th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 17th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-13
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 24th, February 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 18th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-13
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021-04-14
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-13
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-13
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-13
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-13
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Chambers Business Centre Unit 1 Chapel Road Hollinwood Oldham Greater Manchester OL8 4QQ. Change occurred on 2017-04-28. Company's previous address: Quest for Success Training & Coaching Centre 6 Shaw Road, First Floor Newhey Rochdale Greater Manchester OL16 4LT England.
filed on: 28th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2016-12-15 director's details were changed
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2016-12-15 secretary's details were changed
filed on: 16th, December 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-13
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address Quest for Success Training & Coaching Centre 6 Shaw Road, First Floor Newhey Rochdale Greater Manchester OL16 4LT. Change occurred on 2016-04-07. Company's previous address: Mottram House 43 Greek Street Stockport Cheshire SK3 8AX.
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 27th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-13
filed on: 9th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 27th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-13
filed on: 19th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-05-19: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 25th, February 2014
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 2013-11-16 secretary's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-11-16 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-13
filed on: 16th, May 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX England on 2013-05-16
filed on: 16th, May 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN England on 2013-05-16
filed on: 16th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-05-31
filed on: 27th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-13
filed on: 1st, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-05-31
filed on: 27th, February 2012
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2011-05-13 director's details were changed
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-05-13
filed on: 13th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-05-31
filed on: 14th, December 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-05-13
filed on: 2nd, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-05-13 director's details were changed
filed on: 2nd, June 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010-05-13 secretary's details were changed
filed on: 2nd, June 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, May 2009
| incorporation
|
Free Download
(11 pages)
|