CS01 |
Confirmation statement with no updates 21st September 2023
filed on: 22nd, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 23 Flixton Road Urmston Manchester M41 5AW England on 4th July 2023 to 7 Memorial Road Worsley Manchester M28 3AQ
filed on: 4th, July 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 27th, February 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st September 2022
filed on: 22nd, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 6th, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st September 2021
filed on: 30th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 11th, May 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Taxassist Accountants 23 Flixton Road Flixton Road Urmston Manchester M41 5AW England on 23rd September 2020 to 23 Flixton Road Urmston Manchester M41 5AW
filed on: 23rd, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st September 2020
filed on: 23rd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 27th, August 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 21st September 2019
filed on: 3rd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 7th, June 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 21st September 2018
filed on: 15th, October 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 29th September 2018
filed on: 15th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 8th, May 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 21st September 2017
filed on: 29th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2016
filed on: 14th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st September 2016
filed on: 30th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 29th, June 2016
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 1st February 2016 director's details were changed
filed on: 23rd, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Hoy Drive Urmston Manchester M41 7HF England on 23rd March 2016 to C/O Taxassist Accountants 23 Flixton Road Flixton Road Urmston Manchester M41 5AW
filed on: 23rd, March 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 3rd February 2016 to 5 Hoy Drive Urmston Manchester M41 7HF
filed on: 3rd, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st September 2015
filed on: 9th, November 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 9th November 2015 director's details were changed
filed on: 9th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 8th, July 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st September 2014
filed on: 22nd, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd September 2014: 100.00 GBP
|
capital |
|
AD01 |
Change of registered address from C/O Mulholland Spence 69 Milnrow Road Shaw Oldham OL2 8AL United Kingdom on 30th July 2014 to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
filed on: 30th, July 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 20th, June 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st September 2013
filed on: 25th, September 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th September 2013: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 3rd, July 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st September 2012
filed on: 1st, October 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 1st October 2012 director's details were changed
filed on: 1st, October 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 5th, July 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st September 2011
filed on: 28th, September 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 21st, June 2011
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 19th May 2011
filed on: 19th, May 2011
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed personnel surveys LTDcertificate issued on 07/04/11
filed on: 7th, April 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 9th March 2011
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 23rd, March 2011
|
change of name |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Kiel Close Eccles Manchester Greater Manchester M30 0LE England on 16th March 2011
filed on: 16th, March 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st September 2010
filed on: 19th, October 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 21st September 2010 director's details were changed
filed on: 19th, October 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 21st September 2010 director's details were changed
filed on: 19th, October 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 18th October 2010 director's details were changed
filed on: 18th, October 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 18th October 2010 director's details were changed
filed on: 18th, October 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 22 Manthorpe Avenue Worsley Greater Manchester M28 2AZ United Kingdom on 13th October 2010
filed on: 13th, October 2010
|
address |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 28th, September 2009
|
incorporation |
Free Download
(10 pages)
|
CERTNM |
Company name changed customer surveys LTDcertificate issued on 27/09/09
filed on: 24th, September 2009
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, September 2009
|
incorporation |
Free Download
(13 pages)
|