CS01 |
Confirmation statement with no updates Tue, 16th May 2023
filed on: 2nd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 13th, June 2023
|
accounts |
Free Download
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 22nd, September 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th May 2022
filed on: 20th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 10th, June 2021
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates Sun, 16th May 2021
filed on: 19th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 1st Jan 2021
filed on: 4th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 3rd, August 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th May 2020
filed on: 22nd, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 25th, July 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th May 2019
filed on: 22nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 4th, June 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th May 2018
filed on: 16th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th May 2017
filed on: 31st, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 17th, May 2017
|
accounts |
Free Download
(10 pages)
|
AD01 |
Address change date: Thu, 19th May 2016. New Address: C/O F R Sharrock Ltd 91 Mossy Lea Road Wrightington Wigan Lancashire WN6 9RF. Previous address: C/O Mrs V Kay 91 Mossy Lea Road Wrightington Wigan Lancashire WN6 9RF
filed on: 19th, May 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 16th May 2016 with full list of members
filed on: 19th, May 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 18th, April 2016
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 10th, July 2015
|
accounts |
Free Download
(6 pages)
|
CH03 |
On Sat, 17th May 2014 secretary's details were changed
filed on: 22nd, May 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 16th May 2015 with full list of members
filed on: 22nd, May 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 31st Mar 2015. New Address: C/O Mrs V Kay 91 Mossy Lea Road Wrightington Wigan Lancashire WN6 9RF. Previous address: C/O Jean Lowe Bluebell House Baker Tilly Business Services Brian Johnson Way Preston PR2 5PE
filed on: 31st, March 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 23rd, July 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 16th May 2014 with full list of members
filed on: 11th, June 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 11th Jun 2014: 55350.00 GBP
|
capital |
|
AD01 |
Company moved to new address on Wed, 11th Jun 2014. Old Address: Sumner House St Thomas's Road Chorley Lancashire PR7 1HP
filed on: 11th, June 2014
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 11th Jun 2014. Old Address: C/O Jean Lowe Bluebell House Brian Johnson Way Preston Lancashire PR2 5PE England
filed on: 11th, June 2014
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 11th Jun 2014. Old Address: C/O Jean Lowe Bluebell House Baker Tilly Business Services Brian Johnson Way Preston PR2 5PE England
filed on: 11th, June 2014
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 076343590003
filed on: 14th, February 2014
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 076343590002
filed on: 14th, February 2014
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 076343590001
filed on: 14th, February 2014
|
mortgage |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 14th, November 2013
|
resolution |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 5th, July 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 16th May 2013 with full list of members
filed on: 22nd, May 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 22nd, August 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Wed, 16th May 2012 with full list of members
filed on: 25th, May 2012
|
annual return |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2011
filed on: 1st, May 2012
|
accounts |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 20th Jan 2012. Old Address: 5-7 Grosvenor Court Foregate Street Chester CH1 1HG England
filed on: 20th, January 2012
|
address |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 5th, September 2011
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 30th Jun 2011: 55349.00 GBP
filed on: 23rd, August 2011
|
capital |
Free Download
(6 pages)
|
AP01 |
On Thu, 28th Jul 2011 new director was appointed.
filed on: 28th, July 2011
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 22nd, July 2011
|
resolution |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, July 2011
|
capital |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Fri, 22nd Jul 2011
filed on: 22nd, July 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Fri, 22nd Jul 2011 - the day director's appointment was terminated
filed on: 22nd, July 2011
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 22nd, July 2011
|
resolution |
Free Download
(3 pages)
|
CERTNM |
Company name changed groco 351 LIMITEDcertificate issued on 02/06/11
filed on: 2nd, June 2011
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, June 2011
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2011
|
incorporation |
Free Download
(14 pages)
|