CS01 |
Confirmation statement with no updates August 31, 2023
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 26th, May 2023
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 31, 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 20, 2018
filed on: 17th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On March 16, 2022 new director was appointed.
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 16, 2022
filed on: 21st, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 31, 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 19th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 14th, March 2020
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2019
filed on: 14th, March 2020
| confirmation statement
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on October 25, 2018
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 43 Melford Court Warrington Cheshire WA1 4RZ. Change occurred on October 23, 2018. Company's previous address: 13 Thalia Avenue Stapeley Nantwich CW5 7RZ England.
filed on: 23rd, October 2018
| address
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 20, 2018
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 31, 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(15 pages)
|
AP01 |
On February 12, 2018 new director was appointed.
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 13 Thalia Avenue Stapeley Nantwich CW5 7RZ. Change occurred on October 27, 2017. Company's previous address: Lovell House Suit 001, Lovell Housethe Quadrant, Birchwood Park Birchwood Warrington WA3 6FW.
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 31, 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 21st, July 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
On June 30, 2016 new director was appointed.
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on June 30, 2016
filed on: 8th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 30, 2016
filed on: 8th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 31, 2015
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Lovell House Suit 001, Lovell Housethe Quadrant, Birchwood Park Birchwood Warrington WA3 6FW. Change occurred on September 30, 2015. Company's previous address: PO Box 002 Lovell House the Quadrant, Birchwood Park Birchwood Warrington WA3 6FW England.
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On December 10, 2014 director's details were changed
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Po Box 002 Lovell House the Quadrant, Birchwood Park Birchwood Warrington WA3 6FW. Change occurred on October 13, 2014. Company's previous address: 322 Hungerford Road Crewe Cheshire CW1 6HG.
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 31, 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 29, 2014: 100.00 GBP
capital
|
|
TM02 |
Termination of appointment as a secretary on September 29, 2014
filed on: 29th, September 2014
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: September 29, 2014) of a secretary
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 31, 2013
filed on: 2nd, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 2, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 4, 2012
filed on: 21st, September 2012
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed people plus business solutions LIMITEDcertificate issued on 04/05/12
filed on: 4th, May 2012
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 4, 2011
filed on: 4th, August 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on May 16, 2011. Old Address: Piccadilly House 49 Piccadilly Manchester M1 2AP
filed on: 16th, May 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, June 2010
| incorporation
|
Free Download
(18 pages)
|