(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, March 2024
| dissolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 21/03/24
filed on: 22nd, March 2024
| insolvency
|
Free Download
(1 page)
|
(SH19) Capital declared on March 22, 2024: 1.00 GBP
filed on: 22nd, March 2024
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 22nd, March 2024
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 22nd, March 2024
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 27, 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom to 1 Callaghan Square Cardiff CF10 5BT at an unknown date
filed on: 25th, January 2024
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from December 31, 2022 to June 30, 2023
filed on: 18th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 27, 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 8th, January 2023
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates January 27, 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS at an unknown date
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with no updates January 27, 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 6th, January 2021
| accounts
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates January 27, 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 31, 2019
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES at an unknown date
filed on: 23rd, October 2019
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates January 27, 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 4th, December 2018
| accounts
|
Free Download
(27 pages)
|
(TM01) Director appointment termination date: January 31, 2018
filed on: 5th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On May 1, 2018 new director was appointed.
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 27, 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY at an unknown date
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates January 27, 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD03) Registered inspection location new location: Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY.
filed on: 9th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2017 to December 31, 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on May 2, 2016: 600000.00 GBP
filed on: 17th, May 2016
| capital
|
Free Download
(4 pages)
|
(AP01) On May 2, 2016 new director was appointed.
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On May 2, 2016 new director was appointed.
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 2, 2016
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) On May 2, 2016 new director was appointed.
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 6, 2016
filed on: 6th, May 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return made up to January 27, 2016 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AD03) Registered inspection location new location: Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY.
filed on: 19th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 11, 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On July 1, 2014 director's details were changed
filed on: 28th, April 2015
| officers
|
Free Download
|
(CH01) On July 1, 2014 director's details were changed
filed on: 24th, April 2015
| officers
|
Free Download
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 11, 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 30, 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on January 21, 2014. Old Address: 6 St Andrew Street London EC4A 3AE
filed on: 21st, January 2014
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ppr management services ii LIMITEDcertificate issued on 17/01/14
filed on: 17th, January 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on January 5, 2014 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 17th, January 2014
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 11, 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On September 1, 2012 director's details were changed
filed on: 7th, February 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2012
| incorporation
|
Free Download
(38 pages)
|