CS01 |
Confirmation statement with no updates 2023-10-20
filed on: 10th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-04-05
filed on: 31st, October 2023
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-10-20
filed on: 19th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA. Change occurred on 2023-01-11. Company's previous address: 26 Waverly Street Middlesbrough TS1 4EX United Kingdom.
filed on: 11th, January 2023
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-04-05
filed on: 29th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-20
filed on: 17th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-05
filed on: 24th, September 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 26 Waverly Street Middlesbrough TS1 4EX. Change occurred on 2021-06-25. Company's previous address: 251 Cargo Fleet Lane Middlesbrough TS3 8EX.
filed on: 25th, June 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-04-05
filed on: 24th, February 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020-10-20
filed on: 27th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
CERTNM |
Company name changed puritypillar LTDcertificate issued on 13/10/20
filed on: 13th, October 2020
|
change of name |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020-07-12
filed on: 3rd, September 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-07-12
filed on: 13th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-07-12
filed on: 29th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-07-12
filed on: 28th, July 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2020-10-31 to 2020-04-05
filed on: 22nd, June 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 251 Cargo Fleet Lane Middlesbrough TS3 8EX. Change occurred on 2020-02-10. Company's previous address: 20 Stag Lane Chorley Wood Rickmansworth WD3 5HW United Kingdom.
filed on: 10th, February 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, October 2019
|
incorporation |
Free Download
(10 pages)
|