AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 13th, February 2024
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thu, 8th Feb 2024
filed on: 8th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 8th Feb 2024
filed on: 8th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th May 2023
filed on: 30th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, February 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th May 2022
filed on: 29th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 28th Mar 2022
filed on: 28th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 28th Mar 2022
filed on: 28th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Dec 2021 director's details were changed
filed on: 4th, January 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Dec 2021 director's details were changed
filed on: 4th, January 2022
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wed, 1st Dec 2021 secretary's details were changed
filed on: 4th, January 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 1st Dec 2021 director's details were changed
filed on: 4th, January 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Dec 2021 director's details were changed
filed on: 4th, January 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 4th Jan 2022. New Address: 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP. Previous address: Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom
filed on: 4th, January 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 7th, July 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th May 2021
filed on: 5th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 12th, August 2020
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Wed, 29th Jul 2020 director's details were changed
filed on: 29th, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 29th Jul 2020 director's details were changed
filed on: 29th, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 29th Jul 2020 director's details were changed
filed on: 29th, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 29th Jul 2020 director's details were changed
filed on: 29th, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 23rd Jul 2020 director's details were changed
filed on: 23rd, July 2020
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thu, 23rd Jul 2020 secretary's details were changed
filed on: 23rd, July 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 23rd Jul 2020 director's details were changed
filed on: 23rd, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 23rd Jul 2020 director's details were changed
filed on: 23rd, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 23rd Jul 2020 director's details were changed
filed on: 23rd, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th May 2020
filed on: 9th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 30th, January 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th May 2019
filed on: 26th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 7th, February 2019
|
accounts |
Free Download
(6 pages)
|
AP01 |
On Thu, 28th Jun 2018 new director was appointed.
filed on: 29th, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th May 2018
filed on: 24th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 2nd May 2018
filed on: 22nd, May 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Wed, 2nd May 2018 - the day director's appointment was terminated
filed on: 22nd, May 2018
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 2nd May 2018
filed on: 22nd, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Wed, 2nd May 2018 - the day director's appointment was terminated
filed on: 10th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 23rd Feb 2018 - the day director's appointment was terminated
filed on: 23rd, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 12th, February 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th May 2017
filed on: 18th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 15th, February 2017
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Thu, 12th May 2016 director's details were changed
filed on: 12th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 9th May 2016, no shareholders list
filed on: 12th, May 2016
|
annual return |
Free Download
(8 pages)
|
AP01 |
On Mon, 15th Feb 2016 new director was appointed.
filed on: 15th, February 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Mon, 15th Feb 2016
filed on: 15th, February 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Mon, 15th Feb 2016 - the day secretary's appointment was terminated
filed on: 15th, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 5th, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 9th May 2015, no shareholders list
filed on: 11th, May 2015
|
annual return |
Free Download
(7 pages)
|
CONNOT |
Notice of change of name
filed on: 25th, July 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed the altrincham town centre business neighbourhood plan forum LIMITEDcertificate issued on 25/07/14
filed on: 25th, July 2014
|
change of name |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Thu, 19th Jun 2014
filed on: 19th, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 18th Jun 2014 new director was appointed.
filed on: 18th, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 18th Jun 2014 new director was appointed.
filed on: 18th, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 18th Jun 2014 new director was appointed.
filed on: 18th, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 18th Jun 2014 new director was appointed.
filed on: 18th, June 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2014
|
incorporation |
Free Download
(17 pages)
|