AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 080901650007, created on Tuesday 15th August 2023
filed on: 1st, September 2023
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 080901650008, created on Tuesday 15th August 2023
filed on: 1st, September 2023
| mortgage
|
Free Download
(30 pages)
|
MR04 |
Charge 080901650005 satisfaction in full.
filed on: 25th, August 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 080901650006 satisfaction in full.
filed on: 22nd, August 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 31st May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st May 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 11th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 31st May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 2nd, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 31st May 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 31st May 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS. Change occurred on Thursday 6th September 2018. Company's previous address: 5th Floor Maybrook House 40 Blackfriars Street Manchester M3 2EG.
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 31st May 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thursday 10th May 2018 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 10th May 2018
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 080901650006, created on Tuesday 30th January 2018
filed on: 6th, February 2018
| mortgage
|
Free Download
(41 pages)
|
MR04 |
Charge 080901650004 satisfaction in full.
filed on: 2nd, February 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 2nd, February 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 2nd, February 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 2nd, February 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080901650005, created on Wednesday 24th January 2018
filed on: 24th, January 2018
| mortgage
|
Free Download
(43 pages)
|
PSC04 |
Change to a person with significant control Thursday 31st August 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st May 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return for the period up to Tuesday 31st May 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 2nd June 2016
capital
|
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 080901650004, created on Friday 25th September 2015
filed on: 30th, September 2015
| mortgage
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Friday 7th August 2015
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 7th August 2015.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 31st May 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 31st May 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 31st May 2013
filed on: 11th, June 2013
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, November 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 1st, November 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 1st, November 2012
| mortgage
|
Free Download
(6 pages)
|
CERTNM |
Company name changed drivemain LTDcertificate issued on 08/06/12
filed on: 8th, June 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Friday 8th June 2012
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AP03 |
Appointment (date: Friday 8th June 2012) of a secretary
filed on: 8th, June 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 8th June 2012
filed on: 8th, June 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 8th June 2012 from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 8th, June 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 8th June 2012.
filed on: 8th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 8th June 2012.
filed on: 8th, June 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 31st, May 2012
| incorporation
|
Free Download
(20 pages)
|