CS01 |
Confirmation statement with no updates 29th September 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 8th, September 2023
| accounts
|
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Kuit Steinart Levy Llp, 3 st. Marys Parsonage Manchester M3 2rd at an unknown date
filed on: 1st, September 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 31st August 2023. New Address: Capital & Centric 1st Floor, Neptune Mill 64 Chapeltown Street Manchester M1 2WQ. Previous address: Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY United Kingdom
filed on: 31st, August 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 24th January 2023 director's details were changed
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd January 2023 director's details were changed
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th September 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th September 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd January 2021. New Address: Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY. Previous address: Sun House Little Peter Street Manchester M15 4PS
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th September 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th September 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 31st October 2018 to 31st December 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th September 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th September 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 29th September 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 21st June 2016
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 21st June 2016
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th September 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 6th October 2015: 2.00 GBP
capital
|
|
SH02 |
Sub-division of shares on 10th August 2015
filed on: 18th, September 2015
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, September 2015
| resolution
|
Free Download
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 29th September 2014
filed on: 10th, October 2014
| annual return
|
Free Download
(14 pages)
|
AA01 |
Current accounting period extended from 30th September 2014 to 31st October 2014
filed on: 16th, June 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 15th, April 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 24th October 2013 director's details were changed
filed on: 24th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th September 2013 with full list of members
filed on: 24th, October 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 24th October 2013 director's details were changed
filed on: 24th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 15th, July 2013
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Cardinal House 6Th Floor 20 St. Marys Parsonage Manchester M3 2LY United Kingdom on 11th July 2013
filed on: 11th, July 2013
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, January 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th September 2012 with full list of members
filed on: 16th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 19th, April 2012
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed centric property group LIMITEDcertificate issued on 21/02/12
filed on: 21st, February 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 21st, February 2012
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th September 2011 with full list of members
filed on: 4th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 24th, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 24th September 2010 with full list of members
filed on: 11th, October 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 14th November 2009
filed on: 14th, November 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th November 2009
filed on: 14th, November 2009
| officers
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 5th, November 2009
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed fastacre building LTDcertificate issued on 05/11/09
filed on: 5th, November 2009
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 26th October 2009
change of name
|
|
SH01 |
Statement of Capital on 26th October 2009: 2.00 GBP
filed on: 4th, November 2009
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS on 9th October 2009
filed on: 9th, October 2009
| address
|
Free Download
(1 page)
|
TM01 |
9th October 2009 - the day director's appointment was terminated
filed on: 9th, October 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, September 2009
| incorporation
|
Free Download
(9 pages)
|