TM01 |
Director appointment termination date: December 6, 2023
filed on: 7th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 24, 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 16th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 24, 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On January 21, 2021 secretary's details were changed
filed on: 21st, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 24, 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(14 pages)
|
AP01 |
On April 1, 2018 new director was appointed.
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 070105090001, created on April 12, 2017
filed on: 13th, April 2017
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 25, 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to September 7, 2015 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 20, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Graver & Co. 1 Station Road Brundall Norfolk NR13 5LA to 2 Station Road Brundall Norwich Norfolk NR13 5LA on October 20, 2015
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to September 7, 2014 with full list of members
filed on: 7th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 7, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to September 7, 2013 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 28, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 9, 2013: 100.00 GBP
filed on: 9th, May 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 7, 2012 with full list of members
filed on: 2nd, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 22nd, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 7, 2011 with full list of members
filed on: 13th, October 2011
| annual return
|
Free Download
(4 pages)
|
CH03 |
On October 12, 2011 secretary's details were changed
filed on: 13th, October 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2010 to August 31, 2010
filed on: 17th, May 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 7, 2010 with full list of members
filed on: 21st, September 2010
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed proshine GB LIMITEDcertificate issued on 16/03/10
filed on: 16th, March 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on February 1, 2010 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 19th, February 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, September 2009
| incorporation
|
Free Download
(11 pages)
|