AA |
Micro company accounts made up to 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 26th May 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 26th May 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 4th July 2022
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 26th April 2022
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 27th October 2021. New Address: C/O Bep Surface Technologies Ltd Eton Hill Road Radcliffe Manchester M26 2ZT. Previous address: Old Water Fold Bradshaw Road Bradshaw Bolton Lancs BL2 4JL
filed on: 27th, October 2021
| address
|
Free Download
(1 page)
|
TM01 |
26th October 2021 - the day director's appointment was terminated
filed on: 27th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
26th October 2021 - the day director's appointment was terminated
filed on: 27th, October 2021
| officers
|
Free Download
(1 page)
|
TM02 |
26th October 2021 - the day secretary's appointment was terminated
filed on: 27th, October 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st May 2020
filed on: 27th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th May 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th March 2021
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 26th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 1st May 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st May 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 27th May 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st June 2019
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 27th May 2016 with full list of members
filed on: 17th, November 2018
| annual return
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 27th May 2012 with full list of members
filed on: 17th, November 2018
| annual return
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 27th May 2015 with full list of members
filed on: 17th, November 2018
| annual return
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 27th May 2013
filed on: 17th, November 2018
| annual return
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 27th May 2014
filed on: 17th, November 2018
| annual return
|
Free Download
(15 pages)
|
PSC01 |
Notification of a person with significant control 3rd September 2018
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 7th January 2014
filed on: 30th, July 2018
| officers
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 30th, July 2018
| restoration
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2016
filed on: 30th, July 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2014
filed on: 30th, July 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2015
filed on: 30th, July 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2013
filed on: 30th, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 27th May 2017
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(6 pages)
|
TM02 |
7th January 2014 - the day secretary's appointment was terminated
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th May 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(2 pages)
|
AD01 |
Address change date: 30th July 2018. New Address: Old Water Fold Bradshaw Road Bradshaw Bolton Lancs BL2 4JL. Previous address: Suite 1 5th Floor Kingsgate Wellington Road North Stockport Cheshire SK4 1LW England
filed on: 30th, July 2018
| address
|
Free Download
(2 pages)
|
CH01 |
On 7th January 2014 director's details were changed
filed on: 30th, July 2018
| officers
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, January 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, September 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from , Suite 1 5th Floor Kingsgate Wellington Road North, Stockport, Greater Manchester, SK4 1LW on 27th February 2013
filed on: 27th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th August 2012 with full list of members
filed on: 12th, October 2012
| annual return
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 12th October 2012: 100.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, October 2012
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from , C/O Colin Lowe, 35 Greenheys, Manchester Science Park Pencroft Way, Manchester, Greater Manchester, M15 6JJ, England on 17th May 2012
filed on: 17th, May 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, May 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|