AA |
Micro company accounts made up to 2022-07-31
filed on: 19th, April 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2023-02-23
filed on: 23rd, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 33 Thingwall Road Irby Wirral CH61 3UE. Change occurred on 2020-04-08. Company's previous address: 33 Thingwall Road Irby Wirral United Kingdom CH61 3UE United Kingdom.
filed on: 8th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 6th, April 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 33 Thingwall Road Irby Wirral United Kingdom CH61 3UE. Change occurred on 2020-04-06. Company's previous address: 33 Thingwall Road Irby Wirral United Kingdom CH61 3UE United Kingdom.
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 33 Thingwall Road Irby Wirral United Kingdom CH61 3UE. Change occurred on 2020-04-06. Company's previous address: 33 Park Place Leeds LS1 2RY England.
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 29th, April 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-09-10
filed on: 11th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-05-20
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-05-20
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-05-20
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-05-20
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-05-20
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-07-31
filed on: 27th, April 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-12-19
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016-12-19 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-12-19
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-12-19
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-12-19
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-12-19
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-12-19
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-12-19
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-12-14
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 6th, September 2016
| capital
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2016-07-15
filed on: 11th, August 2016
| capital
|
Free Download
(4 pages)
|
CH01 |
On 2016-07-24 director's details were changed
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, July 2016
| resolution
|
Free Download
(42 pages)
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 28th, June 2016
| document replacement
|
Free Download
(5 pages)
|
CH01 |
On 2016-06-14 director's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution
filed on: 14th, June 2016
| resolution
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 2016-06-08
filed on: 9th, June 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-06-08
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-06-08
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-06-08
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-04-01 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 33 Park Place Leeds LS1 2RY. Change occurred on 2016-03-22. Company's previous address: 3 Little Gayton Farm Gayton Farm Road Gayton Merseyside CH608NN.
filed on: 22nd, March 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed property lawyers group LIMITEDcertificate issued on 21/03/16
filed on: 21st, March 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Accounts for a dormant company made up to 2015-07-31
filed on: 19th, March 2016
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-03-15: 100.00 GBP
filed on: 16th, March 2016
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed no move no fee LTDcertificate issued on 09/12/15
filed on: 9th, December 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2015-10-01
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2015-10-01) of a secretary
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-09-30
filed on: 12th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-18
filed on: 14th, August 2015
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 18th, July 2014
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 2014-07-18: 1.00 GBP
capital
|
|