AA |
Total exemption full accounts data made up to 31st July 2023
filed on: 18th, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2nd August 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 1st September 2021
filed on: 15th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd August 2022
filed on: 13th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 10th May 2021
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st June 2021
filed on: 2nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd August 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 3rd April 2021
filed on: 5th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 3rd April 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On 12th March 2020 secretary's details were changed
filed on: 16th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 12th March 2020
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 21st November 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 21st November 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 21st November 2019 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
On 19th November 2019, company appointed a new person to the position of a secretary
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 3rd April 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 3rd April 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 3rd April 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 8th February 2016
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Higher Croft Whitefield Manchester M45 7LY England on 5th August 2016 to 4 Mayfield Road Salford M7 3WZ
filed on: 5th, August 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st April 2016
filed on: 5th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Greenheys Unit 45, Greenheys Business Centre Pencroft Way Manchester M15 6JJ England on 12th April 2016 to 3 Higher Croft Whitefield Manchester M45 7LY
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd April 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th April 2016: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 1st January 2016
filed on: 4th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2016
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Greenheys Unit 45, Greenheys Business Centre Pencroft Way Manchester M15 6JJ England on 3rd April 2016 to Greenheys Unit 45, Greenheys Business Centre Pencroft Way Manchester M15 6JJ
filed on: 3rd, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Mayfield Road Salford M7 3WZ on 3rd April 2016 to Greenheys Unit 45, Greenheys Business Centre Pencroft Way Manchester M15 6JJ
filed on: 3rd, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st July 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 17th, September 2014
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed shortbite consulting LTDcertificate issued on 05/09/14
filed on: 5th, September 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 5th September 2014
filed on: 5th, September 2014
| resolution
|
|
AR01 |
Annual return with complete list of members, drawn up to 1st July 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd July 2013: 100.00 GBP
filed on: 18th, July 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 18th July 2013
filed on: 18th, July 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 1st, July 2013
| incorporation
|
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on 1st July 2013
filed on: 1st, July 2013
| officers
|
Free Download
(1 page)
|