CS01 |
Confirmation statement with no updates Sat, 2nd Mar 2024
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sun, 1st Dec 2019 director's details were changed
filed on: 1st, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Mar 2023
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 13th Dec 2022
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 13th Dec 2022
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Mar 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Mar 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Mar 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 65 Durnford Street Middleton Manchester M24 5TZ England on Wed, 18th Dec 2019 to 13 Towncroft Avenue Middleton Manchester M24 5DA
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Mar 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Mar 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Mar 2017 director's details were changed
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Mar 2017 director's details were changed
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Mar 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 11 Middleton View Middleton Manchester M24 2JU United Kingdom on Fri, 10th Mar 2017 to 65 Durnford Street Middleton Manchester M24 5TZ
filed on: 10th, March 2017
| address
|
Free Download
(1 page)
|
AP03 |
On Wed, 1st Mar 2017, company appointed a new person to the position of a secretary
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 1st Mar 2017
filed on: 10th, March 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Mar 2017 director's details were changed
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Mar 2017 director's details were changed
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Mar 2017
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 2nd Mar 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(8 pages)
|
CH01 |
On Thu, 1st Oct 2015 director's details were changed
filed on: 25th, October 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 1st Oct 2015
filed on: 25th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 31st Mar 2015 new director was appointed.
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 31st Mar 2015 new director was appointed.
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 31st Mar 2015 new director was appointed.
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 31st Mar 2015 new director was appointed.
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 31st Mar 2015 new director was appointed.
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the arts and crafts trust LIMITED LIMITEDcertificate issued on 04/03/15
filed on: 4th, March 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2015
| incorporation
|
Free Download
(24 pages)
|