GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, March 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, March 2023
|
dissolution |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-08-31
filed on: 6th, July 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-13
filed on: 31st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-08-31
filed on: 26th, May 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-13
filed on: 26th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2019-10-23 director's details were changed
filed on: 23rd, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2019-08-31
filed on: 27th, April 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-13
filed on: 30th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 45/47 - 1st Floor Newton Street Manchester M1 1FT. Change occurred on 2019-08-06. Company's previous address: 10a Little Lever Street Manchester M1 1HR.
filed on: 6th, August 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 29th, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-13
filed on: 20th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 16th, August 2018
|
resolution |
Free Download
(33 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution
filed on: 16th, August 2018
|
resolution |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, August 2018
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 22nd, May 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-03-13
filed on: 13th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 6th, June 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-03-13
filed on: 27th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2016-09-16
filed on: 19th, September 2016
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-13
filed on: 12th, July 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-07-12: 105.30 GBP
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2016
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 19th, February 2016
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
|
gazette |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2015-03-31 (was 2015-08-31).
filed on: 4th, December 2015
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2015-11-19: 100.00 GBP
filed on: 19th, November 2015
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-05-01
filed on: 28th, May 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2015-03-01 secretary's details were changed
filed on: 1st, April 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 10a Little Lever Street Manchester M1 1HR. Change occurred on 2015-04-01. Company's previous address: 12 Little Lever Street Northern Quarter Manchester M1 1HR England.
filed on: 1st, April 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2015-03-01 director's details were changed
filed on: 1st, April 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-13
filed on: 1st, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-04-01: 100.00 GBP
|
capital |
|
CH01 |
On 2015-03-01 director's details were changed
filed on: 1st, April 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-07-25
filed on: 25th, July 2014
|
resolution |
|
CERTNM |
Company name changed simplycomply.co.uk LTDcertificate issued on 25/07/14
filed on: 25th, July 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
filed on: 25th, July 2014
|
change of name |
|
NEWINC |
Incorporation
filed on: 13th, March 2014
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2014-03-13: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|