(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 5, 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from December 28, 2021 to December 27, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 3rd, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 5, 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 13th, August 2021
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 5, 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 29th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from December 29, 2018 to December 28, 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 5, 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, June 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, June 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, May 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 15th, February 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 83 Clevedon Road Tickenham Clevedon BS21 6rd. Change occurred on February 6, 2019. Company's previous address: Regus 1 the Friary Temple Quay Bristol BS1 6EA.
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from December 30, 2017 to December 29, 2017
filed on: 28th, December 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from December 31, 2017 to December 30, 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 5, 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, March 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, December 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 088217700014, created on December 11, 2017
filed on: 11th, December 2017
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 088217700013, created on December 11, 2017
filed on: 11th, December 2017
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 088217700012, created on October 5, 2017
filed on: 6th, October 2017
| mortgage
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with no updates September 9, 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, November 2016
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 9, 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 25th, October 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 088217700011, created on July 14, 2016
filed on: 18th, July 2016
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 088217700010, created on June 17, 2016
filed on: 24th, June 2016
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 088217700009, created on April 6, 2016
filed on: 6th, April 2016
| mortgage
|
Free Download
(13 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, April 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, April 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, April 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 088217700008, created on April 6, 2016
filed on: 6th, April 2016
| mortgage
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, April 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, April 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 088217700006, created on February 8, 2016
filed on: 9th, February 2016
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 088217700007, created on February 8, 2016
filed on: 9th, February 2016
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 088217700005, created on February 8, 2016
filed on: 9th, February 2016
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 088217700003, created on January 6, 2016
filed on: 8th, January 2016
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 088217700004, created on January 6, 2016
filed on: 8th, January 2016
| mortgage
|
Free Download
(13 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, December 2015
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, December 2015
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 16th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 9, 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On November 1, 2015 director's details were changed
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On November 1, 2015 director's details were changed
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Regus 1 the Friary Temple Quay Bristol BS1 6EA. Change occurred on April 21, 2015. Company's previous address: 145-157 St John Street London EC1V 4PW.
filed on: 21st, April 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 088217700002, created on January 14, 2015
filed on: 27th, January 2015
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 088217700001, created on January 14, 2015
filed on: 22nd, January 2015
| mortgage
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 9, 2014
filed on: 10th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 9, 2014: 2.00 GBP
filed on: 9th, September 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On July 3, 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed procorre developments LTDcertificate issued on 09/04/14
filed on: 9th, April 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on April 8, 2014 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 19th, December 2013
| incorporation
|
Free Download
(7 pages)
|