PSC07 |
Cessation of a person with significant control 2021-12-10
filed on: 11th, December 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-12-10
filed on: 11th, December 2021
|
officers |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, November 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, October 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, October 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 23rd, October 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-08
filed on: 20th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-08
filed on: 18th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 9th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-08
filed on: 27th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 4th, September 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 23rd, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-08
filed on: 20th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-10-08
filed on: 13th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2016-10-31 to 2017-03-31
filed on: 4th, August 2016
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 22nd, July 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-10-08 with full list of members
filed on: 13th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-10-13: 1.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: 2015-10-13
filed on: 13th, October 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-06-01
filed on: 10th, October 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 1st, July 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-10-08 with full list of members
filed on: 4th, December 2014
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-03-29
filed on: 29th, March 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed reflective contracting LTDcertificate issued on 03/02/14
filed on: 3rd, February 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AP01 |
New director was appointed on 2014-02-01
filed on: 1st, February 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-01-30
filed on: 30th, January 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2014-01-30
filed on: 30th, January 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, October 2013
|
incorporation |
|
SH01 |
Statement of Capital on 2013-10-08: 1.00 GBP
|
capital |
|