AA |
Small company accounts for the period up to Friday 30th June 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st October 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Thursday 30th June 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st October 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Wednesday 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st October 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Tuesday 30th June 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(8 pages)
|
PSC02 |
Notification of a person with significant control Friday 11th October 2019
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 11th September 2019
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 19th March 2021
filed on: 19th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 19th March 2021.
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st October 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AUD |
Auditor's resignation
filed on: 15th, September 2020
| auditors
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 30th June 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 10th December 2019
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 10th December 2019.
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st October 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 30th June 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st October 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Friday 30th June 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st October 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Thursday 30th June 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 21st October 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 092741910001, created on Friday 29th April 2016
filed on: 9th, May 2016
| mortgage
|
Free Download
(23 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 21st October 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Tuesday 30th June 2015, originally was Saturday 31st October 2015.
filed on: 17th, March 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Churchfield House 5 the Crescent Cheadle Cheshire SK8 1PS. Change occurred on Tuesday 17th March 2015. Company's previous address: 4 Oxford Court Manchester M2 3WQ United Kingdom.
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 21st November 2014.
filed on: 17th, December 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, December 2014
| resolution
|
|
AP01 |
New director appointment on Friday 21st November 2014.
filed on: 17th, December 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 21st November 2014.
filed on: 17th, December 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 8th December 2014
filed on: 17th, December 2014
| capital
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 15th, December 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed trimoro LTDcertificate issued on 15/12/14
filed on: 15th, December 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 15th December 2014
filed on: 15th, December 2014
| resolution
|
|
AD01 |
New registered office address 4 Oxford Court Manchester M2 3WQ. Change occurred on Friday 21st November 2014. Company's previous address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom.
filed on: 21st, November 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 21st November 2014
filed on: 21st, November 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, October 2014
| incorporation
|
Free Download
(20 pages)
|