CERTNM |
Company name changed solopress LIMITEDcertificate issued on 21/12/23
filed on: 21st, December 2023
| change of name
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from December 31, 2022 to June 30, 2023
filed on: 28th, September 2023
| accounts
|
Free Download
(1 page)
|
CH01 |
On March 23, 2023 director's details were changed
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 23, 2023 new director was appointed.
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 23, 2023
filed on: 27th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(20 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(18 pages)
|
AD02 |
Location of register of charges has been changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG at an unknown date
filed on: 22nd, September 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 15th, January 2021
| accounts
|
Free Download
(58 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(19 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, July 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, July 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086731820013, created on July 5, 2019
filed on: 8th, July 2019
| mortgage
|
Free Download
(50 pages)
|
TM01 |
Director appointment termination date: June 27, 2019
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On February 5, 2019 new director was appointed.
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 8, 2019
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 8, 2019
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On December 14, 2018 new director was appointed.
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 14, 2018 new director was appointed.
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 086731820012, created on December 18, 2017
filed on: 8th, January 2018
| mortgage
|
Free Download
(16 pages)
|
AUD |
Auditor's resignation
filed on: 30th, October 2017
| auditors
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 19th, October 2017
| auditors
|
Free Download
|
AA01 |
Current accounting reference period shortened from April 30, 2018 to December 31, 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to April 30, 2017
filed on: 21st, September 2017
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 086731820011, created on June 30, 2017
filed on: 12th, July 2017
| mortgage
|
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, June 2017
| resolution
|
Free Download
(20 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, May 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, May 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, May 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, May 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, May 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, May 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, May 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, May 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, May 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, May 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086731820010, created on February 1, 2017
filed on: 3rd, February 2017
| mortgage
|
Free Download
(9 pages)
|
AA |
Full accounts data made up to April 30, 2016
filed on: 8th, January 2017
| accounts
|
Free Download
(12 pages)
|
CH01 |
On September 1, 2016 director's details were changed
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 6th, July 2016
| auditors
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 6th, July 2016
| auditors
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Aquila House Waterloo Lane Chelmsford Essex CM1 1BN.
filed on: 9th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to April 30, 2015
filed on: 21st, November 2015
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 086731820009, created on September 24, 2015
filed on: 13th, October 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 086731820007, created on September 24, 2015
filed on: 2nd, October 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 086731820006, created on September 24, 2015
filed on: 2nd, October 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 086731820008, created on September 24, 2015
filed on: 2nd, October 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 086731820004, created on September 24, 2015
filed on: 2nd, October 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 086731820005, created on September 24, 2015
filed on: 2nd, October 2015
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to September 3, 2015 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 086731820003, created on July 28, 2015
filed on: 30th, July 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 086731820002, created on July 9, 2015
filed on: 13th, July 2015
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Units 2 - 6 9 Stock Road Southend on Sea Essex SS2 5QF on October 23, 2014
filed on: 23rd, October 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086731820001, created on September 2, 2014
filed on: 13th, September 2014
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to September 3, 2014 with full list of members
filed on: 4th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 1st, August 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from September 30, 2014 to April 30, 2014
filed on: 16th, October 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, September 2013
| incorporation
|
|