CS01 |
Confirmation statement with no updates Wed, 15th Feb 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Feb 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 15th Feb 2021
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 8th May 2019
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 8th May 2019 new director was appointed.
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 1st Feb 2020
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Sat, 1st Feb 2020 - the day director's appointment was terminated
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 15th Feb 2020
filed on: 28th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Mon, 27th Jan 2020 - the day director's appointment was terminated
filed on: 28th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 23rd, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Feb 2019
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 27th Jan 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 27th Jan 2020 new director was appointed.
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 27th Jan 2020
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 10th Jun 2020
filed on: 10th, June 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates Wed, 15th Feb 2017
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 9th Jun 2020. New Address: Sovereign House Barehill Street Littleborough OL15 9BL. Previous address: Unit 4 Oakhill Trading Estate Devonshire Road Worsley Manchester M28 3PT England
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 15th Feb 2018
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 22nd Apr 2020. New Address: Unit 4 Oakhill Trading Estate Devonshire Road Worsley Manchester M28 3PT. Previous address: 31 Girton Street Salford M7 1UR England
filed on: 22nd, April 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 31st Jan 2020. New Address: 31 Girton Street Salford M7 1UR. Previous address: Propco 13 Dudley Street Grimsby South Humberside DN31 2AW England
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
TM02 |
Mon, 27th Jan 2020 - the day secretary's appointment was terminated
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 27th Jan 2020 new director was appointed.
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 27th Jan 2020
filed on: 29th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Mon, 27th Jan 2020 - the day director's appointment was terminated
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 31st, March 2016
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, March 2016
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, March 2016
| dissolution
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 15th Feb 2016 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 3rd Mar 2016. New Address: Propco 13 Dudley Street Grimsby South Humberside DN31 2AW. Previous address: Propco 31 Dudley Street Grimsby South Humberside DN31 2AW England
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Mar 2016 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 3rd Mar 2016. New Address: Propco 13 Dudley Street Grimsby South Humberside DN31 2AW. Previous address: The Innovation Centre Innovation Way Europarc Grimsby DN37 9TT
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Dec 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(2 pages)
|
CH03 |
On Tue, 2nd Jun 2015 secretary's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 2nd Jun 2015 director's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 15th Feb 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Dec 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 15th Feb 2014 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 18th Feb 2014: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2013
| incorporation
|
Free Download
(37 pages)
|