PSC04 |
Change to a person with significant control 11th July 2023
filed on: 12th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th July 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 7th July 2023 director's details were changed
filed on: 7th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 3rd November 2022
filed on: 4th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd November 2022
filed on: 4th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th July 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 18th July 2022 director's details were changed
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from 60 Fountain St Manchester M2 2FE United Kingdom on 6th April 2022 to Arkwright House Parsonage Gardens Manchester M3 2LF
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 6th July 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 29th September 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th July 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 13th, August 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 6th July 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 6th July 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 6th July 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 6th Floor Chancery Place Brown Street Manchester M2 2JT on 31st March 2017 to 60 Fountain St Manchester M2 2FE
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 31st March 2017 director's details were changed
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 22nd, February 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069528750003, created on 1st February 2017
filed on: 2nd, February 2017
| mortgage
|
Free Download
(23 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 30th, January 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th July 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th July 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name, Resolution
filed on: 24th, September 2014
| resolution
|
Free Download
(13 pages)
|
CERTNM |
Company name changed procura LIMITEDcertificate issued on 18/08/14
filed on: 18th, August 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th August 2014
filed on: 13th, August 2014
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th July 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 24th July 2014 director's details were changed
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 189 Greenleach Lane Roe Green Worsley Salford M28 2RR on 15th July 2014
filed on: 15th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 9th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th July 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2012
filed on: 8th, July 2013
| accounts
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, February 2013
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th July 2012
filed on: 28th, August 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd May 2012: 101.00 GBP
filed on: 3rd, May 2012
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 31st July 2011 to 30th September 2011
filed on: 19th, September 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On 6th July 2011 director's details were changed
filed on: 22nd, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th July 2011
filed on: 22nd, August 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 24th June 2011
filed on: 24th, June 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 29th, March 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 12th November 2010
filed on: 12th, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th July 2010
filed on: 19th, August 2010
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, April 2010
| mortgage
|
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 6th, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, July 2009
| incorporation
|
Free Download
(19 pages)
|