PSC05 |
Change to a person with significant control Friday 1st November 2024
filed on: 20th, November 2024
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Charge 098035940002 satisfaction in full.
filed on: 18th, November 2024
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 21st October 2024
filed on: 24th, October 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Sunday 31st December 2023
filed on: 31st, May 2024
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Saturday 21st October 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(25 pages)
|
TM01 |
Director appointment termination date: Friday 25th November 2022
filed on: 2nd, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 21st October 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st October 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st October 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st December 2019
filed on: 8th, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st October 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Monday 31st December 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st October 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Sunday 31st December 2017
filed on: 1st, August 2018
| accounts
|
Free Download
(12 pages)
|
AUD |
Auditor's resignation
filed on: 29th, November 2017
| auditors
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 21st October 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Saturday 31st December 2016
filed on: 5th, July 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from The Oid School House 39 Bengal Street Manchester M4 6AF England to The Old School House 39 Bengal Street Manchester M4 6AF on Thursday 9th March 2017
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 21st October 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to The Oid School House 39 Bengal Street Manchester M4 6AF on Monday 29th February 2016
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Saturday 31st December 2016. Originally it was Monday 31st October 2016
filed on: 29th, February 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098035940002, created on Monday 7th December 2015
filed on: 16th, December 2015
| mortgage
|
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: Wednesday 21st October 2015
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098035940001, created on Friday 23rd October 2015
filed on: 2nd, November 2015
| mortgage
|
Free Download
(35 pages)
|
AR01 |
Annual return made up to Wednesday 21st October 2015 with full list of members
filed on: 21st, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 21st October 2015
capital
|
|
AP01 |
New director appointment on Wednesday 21st October 2015.
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 21st October 2015.
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 21st October 2015
filed on: 21st, October 2015
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed hope ventures LIMITEDcertificate issued on 21/10/15
filed on: 21st, October 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG on Tuesday 20th October 2015
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, October 2015
| incorporation
|
Free Download
(36 pages)
|