COACHED BY CHERYL LTD

Company Documents

DateDescription
05/03/255 March 2025 Change of details for Miss Cheryl Louise Samuels as a person with significant control on 2025-03-05

View Document

05/03/255 March 2025 Director's details changed for Miss Cheryl Louise Samuels on 2025-03-05

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-02-29

View Document

03/08/243 August 2024 Director's details changed for Miss Cheryl Louise Samuels on 2024-08-01

View Document

03/08/243 August 2024 Change of details for Miss Cheryl Louise Samuels as a person with significant control on 2024-08-01

View Document

03/08/243 August 2024 Registered office address changed from Suite 8 Advantage House Oxford Street West Ashton-Under-Lyne Greater Manchester OL7 0NB United Kingdom to Suite 5 Idb House 70 Savile Street East Sheffield S4 7UQ on 2024-08-03

View Document

22/05/2422 May 2024 Certificate of change of name

View Document

01/05/241 May 2024 Registered office address changed from C/O Ascent Accountancy Sherwood Industrial Estate Robin Hood Wakefield West Yorks WF3 3EL to Suite 8 Advantage House Oxford Street West Ashton-Under-Lyne Greater Manchester OL7 0NB on 2024-05-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-02-28

View Document

10/10/2310 October 2023 Registered office address changed from PO Box 4385 11204284 - Companies House Default Address Cardiff CF14 8LH to C/O Ascent Accountancy Sherwood Industrial Estate Robin Hood Wakefield West Yorks WF3 3EL on 2023-10-10

View Document

01/09/231 September 2023 Registered office address changed to PO Box 4385, 11204284 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-01

View Document

10/03/2310 March 2023 Registered office address changed from 16 Globe House Globe Road Leeds LS11 5QG England to C/O Ayres Vause Accountancy Ltd Building 3 Leeds City West Business Park Gelderd Road Leeds LS12 6LN on 2023-03-10

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-02-28

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

13/01/2213 January 2022 Registered office address changed from Greengates Lodge Harrogate Road Bradford BD10 0RA United Kingdom to 16 Globe House Globe Road Leeds LS11 5QG on 2022-01-13

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-02-28

View Document

31/12/2131 December 2021 Micro company accounts made up to 2020-02-28

View Document

26/06/2126 June 2021 Compulsory strike-off action has been discontinued

View Document

26/06/2126 June 2021 Compulsory strike-off action has been discontinued

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-02-12 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

13/02/1813 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information