CS01 |
Confirmation statement with no updates 2023-09-14
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 23rd, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-14
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022-06-30 director's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: 2021-12-31) of a secretary
filed on: 3rd, January 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2021-12-30
filed on: 3rd, January 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Code Property Management Ltd 176 Washway Road Sale Cheshire M33 6RH. Change occurred on 2022-01-01. Company's previous address: Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN United Kingdom.
filed on: 1st, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-09-14
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN. Change occurred on 2021-03-01. Company's previous address: Atrium House 574 Manchester Road Bury BL9 9SW England.
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-12-23
filed on: 23rd, December 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Atrium House 574 Manchester Road Bury BL9 9SW. Change occurred on 2020-12-23. Company's previous address: Liv Group Whitehall Waterfront Riverside Way Leeds LS1 4EH England.
filed on: 23rd, December 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2020-12-23) of a secretary
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-12-02
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-09-14
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: 2020-09-17) of a secretary
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Liv Group Whitehall Waterfront Riverside Way Leeds LS1 4EH. Change occurred on 2020-09-17. Company's previous address: C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England.
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-14
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-08-12 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-08-12
filed on: 12th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 20th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-14
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2016-11-01
filed on: 19th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-04-13
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-14
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 18th, September 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-06-16
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-09-14
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH. Change occurred on 2016-07-14. Company's previous address: C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ.
filed on: 14th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to 2015-09-14
filed on: 9th, October 2015
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, February 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to 2014-09-14
filed on: 16th, February 2015
| annual return
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, January 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 12th, September 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to 2013-09-30 (was 2013-12-31).
filed on: 16th, May 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-01-24
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Eddisions Pennine House Russell Street Leeds LS1 5RN England on 2013-12-05
filed on: 5th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to 2013-09-14
filed on: 5th, December 2013
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 11th, March 2013
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to 2012-09-14
filed on: 12th, February 2013
| annual return
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2013-02-11
filed on: 11th, February 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 73 Market Street Stalybridge Cheshire SK15 2AA England on 2013-02-11
filed on: 11th, February 2013
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2013
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2011-09-30
filed on: 1st, November 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to 2011-09-14
filed on: 16th, September 2011
| annual return
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2011-05-16) of a secretary
filed on: 16th, May 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, September 2010
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|