CS01 |
Confirmation statement with no updates Mon, 22nd Jan 2024
filed on: 5th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thu, 4th Jan 2024 director's details were changed
filed on: 4th, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 15th, June 2023
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Fri, 27th Jan 2023
filed on: 27th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Jan 2023
filed on: 27th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed manchester futsal club C.I.C.certificate issued on 05/01/23
filed on: 5th, January 2023
|
change of name |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 22nd, April 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Jan 2022
filed on: 8th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 8th, July 2021
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Jan 2021
filed on: 11th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 50 Trinity Way Salford M3 7FX United Kingdom on Tue, 30th Mar 2021 to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG
filed on: 30th, March 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 1st, May 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Jan 2020
filed on: 30th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 20th May 2019
filed on: 24th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom on Thu, 23rd May 2019 to 50 Trinity Way Salford M3 7FX
filed on: 23rd, May 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 3rd, April 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Jan 2019
filed on: 29th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 28th, March 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Jan 2018
filed on: 31st, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Fri, 30th Jun 2017
filed on: 10th, May 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 22nd Jan 2017
filed on: 3rd, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 3rd, November 2016
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Fri, 5th Aug 2016 director's details were changed
filed on: 12th, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 5th Aug 2016 director's details were changed
filed on: 12th, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 41 Blackfriars Road Manchester Greater Manchester M37DB on Fri, 12th Aug 2016 to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB
filed on: 12th, August 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 5th Aug 2016 director's details were changed
filed on: 12th, August 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 22nd Jan 2016
filed on: 18th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 1st, December 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 22nd Jan 2015
filed on: 10th, February 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Thu, 22nd May 2014 director's details were changed
filed on: 10th, February 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 24th Jul 2014 director's details were changed
filed on: 19th, August 2014
|
officers |
Free Download
(3 pages)
|