(CS01) Confirmation statement with updates Monday 15th January 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 26th January 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 26th January 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 15th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 26th January 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Tuesday 30th November 2021 to Thursday 30th September 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Tuesday 26th January 2021
filed on: 26th, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 13th November 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th November 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 1st Floor, 2 Castle Buildings 147 - 149 Telegraph Road Heswall Wirral CH60 7SE. Change occurred on Monday 15th April 2019. Company's previous address: 14 Commercial Street Commercial Street Manchester M15 4PZ.
filed on: 15th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 13th November 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd November 2017
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Saturday 15th July 2017) of a secretary
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 22nd November 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 4th December 2015
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 6th January 2016
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 6th January 2016
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 12th November 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 20th April 2015.
filed on: 20th, April 2015
| officers
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 12th November 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 14 Commercial Street Commercial Street Manchester M15 4PZ. Change occurred on Wednesday 20th August 2014. Company's previous address: Unit 4 24 Derby Road Liverpool L5 9PR England.
filed on: 20th, August 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed cgs facilities management LIMITEDcertificate issued on 03/06/14
filed on: 3rd, June 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Thursday 8th May 2014
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(CONNOT) Change of name notice
filed on: 2nd, May 2014
| change of name
|
Free Download
(2 pages)
|
(CH01) On Tuesday 19th November 2013 director's details were changed
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, November 2013
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 12th November 2013
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|