CS01 |
Confirmation statement with no updates 2023/05/10
filed on: 24th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 22nd, December 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/10
filed on: 13th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 23rd, December 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/10
filed on: 14th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 25th, March 2021
|
accounts |
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control 2016/05/13
filed on: 9th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016/05/13
filed on: 9th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021/03/08
filed on: 8th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/10
filed on: 15th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 29th, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/10
filed on: 21st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 30th, October 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2018/06/04 director's details were changed
filed on: 5th, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/10
filed on: 11th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 2a 012 Ashton Old Road Manchester M12 6LP on 2018/04/10 to 41 Bute Street Salford M50 1DU
filed on: 10th, April 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 085246420001, created on 2018/02/05
filed on: 6th, February 2018
|
mortgage |
Free Download
(9 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 2nd, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/10
filed on: 14th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/10
filed on: 23rd, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 21st, July 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/10
filed on: 13th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/05/13
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 23rd, December 2014
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/09/01.
filed on: 5th, September 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Apex Self Storage, Unit 226 Manchester Abattoir Riverpark Road Manchester M40 2XP on 2014/08/14 to Unit 2a 012 Ashton Old Road Manchester M12 6LP
filed on: 14th, August 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/10
filed on: 22nd, May 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/05/22
|
capital |
|
AD01 |
Change of registered office on 2014/02/19 from Appex Self Storage Manchester Abattoir Riverpark Road Manchester M40 2XP England
filed on: 19th, February 2014
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed cucu LTDcertificate issued on 19/02/14
filed on: 19th, February 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2014/02/18
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
Change of registered office on 2014/02/19 from Unit 002 Apex House 2 Devonshire Street North Manchester Greater Manchester M12 6JQ England
filed on: 19th, February 2014
|
address |
Free Download
(1 page)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/10/20
filed on: 14th, November 2013
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to 2014/03/31, originally was 2014/05/31.
filed on: 21st, May 2013
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 10th, May 2013
|
incorporation |
Free Download
(20 pages)
|