CS01 |
Confirmation statement with updates 8th February 2024
filed on: 25th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 28th, May 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 28th February 2023. New Address: Craven Business Centre Suite 202 5 Craven Court, Craven Road Altrincham Cheshire WA14 5DY. Previous address: Ocean Business Centre Ocean Street Altrincham Cheshire WA14 5QL United Kingdom
filed on: 28th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 8th February 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 8th February 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 8th February 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 14th September 2018 director's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 18th February 2019 secretary's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 14th September 2018
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th September 2018. New Address: Ocean Business Centre Ocean Street Altrincham Cheshire WA14 5QL. Previous address: Trafford House Southmoor Road Southmoor Industrial Estate Manchester M23 9XD
filed on: 14th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 29th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 8th February 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 8th February 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 16th, May 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 16th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 8th February 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th July 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th February 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 12th May 2015: 100.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to 30th July 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
AA01 |
Accounting reference date changed from 28th February 2014 to 31st July 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th February 2014 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th February 2013 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 29th February 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed online marketing consultants LIMITEDcertificate issued on 12/10/12
filed on: 12th, October 2012
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 8th February 2012 with full list of members
filed on: 14th, February 2012
| annual return
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, February 2011
| incorporation
|
Free Download
(22 pages)
|