CS01 |
Confirmation statement with updates 2024-02-23
filed on: 23rd, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2024-02-21
filed on: 21st, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2024-02-20
filed on: 20th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed into exports LIMITEDcertificate issued on 17/02/24
filed on: 17th, February 2024
|
change of name |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 10 Hanson Close Industrial Estate Hanson Park, Hanson Close Middleton Manchester M24 2QZ to Unit 10 Hanson Close Industrial Estates Middleton Manchester M24 2HD on 2024-02-12
filed on: 12th, February 2024
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 8th, November 2023
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2023-03-30
filed on: 2nd, May 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-03-18
filed on: 2nd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-10-13
filed on: 13th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 13th, October 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2022-10-13
filed on: 13th, October 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-03-18
filed on: 15th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 17th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-18
filed on: 18th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 14th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-24
filed on: 22nd, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 21st, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-24
filed on: 24th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-06-10
filed on: 24th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-05-14
filed on: 27th, May 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-05-27
filed on: 27th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-25
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2013-07-03 director's details were changed
filed on: 30th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 4th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-03-04
filed on: 22nd, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2018-01-16
filed on: 16th, January 2018
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2017
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 13th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-31
filed on: 13th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, November 2017
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2015-12-31
filed on: 4th, April 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, February 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-08-31
filed on: 29th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, November 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 29th, January 2016
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-08-31 with full list of members
filed on: 6th, January 2016
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, December 2015
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 1st, October 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-08-31 with full list of members
filed on: 25th, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-09-25: 1.00 GBP
|
capital |
|
CH01 |
On 2013-11-01 director's details were changed
filed on: 25th, September 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2013-10-21
filed on: 21st, October 2013
|
officers |
Free Download
(1 page)
|
CH03 |
On 2013-09-15 secretary's details were changed
filed on: 16th, September 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-08-31 with full list of members
filed on: 16th, September 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-09-16: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from C/O C/O 8 Skipton Avenue Manchester M40 3WE England on 2013-07-13
filed on: 13th, July 2013
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2012-12-31
filed on: 29th, June 2013
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed salford tutorial services LIMITEDcertificate issued on 24/06/13
filed on: 24th, June 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-06-12
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, May 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-12-23 with full list of members
filed on: 27th, May 2013
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, April 2013
|
gazette |
Free Download
(1 page)
|
CH03 |
On 2012-08-05 secretary's details were changed
filed on: 5th, August 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O George K Dei-Danquah 41 Hardfield Road Middleton Manchester Lancashire M24 1JA United Kingdom on 2012-08-05
filed on: 5th, August 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, December 2011
|
incorporation |
Free Download
(8 pages)
|