(CS01) Confirmation statement with no updates 18th April 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 18th April 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st September 2020
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 8th September 2021
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 8th September 2021
filed on: 8th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th April 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from The Cinch Group Unit 2 Shepcote Office Village Shepcote Lane Sheffield S9 1TG England on 28th April 2021 to Unit 4D Parkway Rise Sheffield S9 4WQ
filed on: 28th, April 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 29th January 2021
filed on: 29th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th January 2021
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 29th January 2021
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th April 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 18th April 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st January 2019: 4.00 GBP
filed on: 8th, April 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd August 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 22nd August 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 21st August 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 21st August 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 21st August 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 1st Floor, Rutherford House Warrington Road Birchwood Warrington Cheshire WA3 6ZH on 4th April 2017 to The Cinch Group Unit 2 Shepcote Office Village Shepcote Lane Sheffield S9 1TG
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 4th April 2017
filed on: 4th, April 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 3rd April 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd January 2017
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd January 2017
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, November 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd August 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st July 2016
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st July 2016
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st July 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(4 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/07/15
filed on: 15th, June 2016
| accounts
|
Free Download
(26 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/07/15
filed on: 11th, May 2016
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/07/15
filed on: 11th, May 2016
| other
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st July 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 22nd August 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 15th May 2015
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 Webster Court Carina Park Westbrook Warrington WA5 8WD United Kingdom on 1st April 2015 to 1St Floor, Rutherford House Warrington Road Birchwood Warrington Cheshire WA3 6ZH
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, August 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 22nd August 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|