(MR04) Statement of satisfaction of charge in full
filed on: 23rd, February 2024
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 6 Hurstfield Industrial Estate Stockport SK5 7BB England on Fri, 17th Nov 2023 to Leonard Curtis, 9th Floor 7 Park Row Leeds LS1 5HD
filed on: 17th, November 2023
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 1 Calder Trading Estate 370 Bradford Road Brighouse West Yorkshire HD6 4DJ England on Fri, 22nd Sep 2023 to Unit 6 Hurstfield Industrial Estate Stockport SK5 7BB
filed on: 22nd, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 16th May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 29th May 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Sun, 29th May 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 16th May 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to Mon, 31st May 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(14 pages)
|
(MR01) Registration of charge 091015490003, created on Fri, 25th Mar 2022
filed on: 28th, March 2022
| mortgage
|
Free Download
(13 pages)
|
(CERTNM) Company name changed pilot group infrastructure LIMITEDcertificate issued on 07/03/22
filed on: 7th, March 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment terminated on Fri, 4th Mar 2022
filed on: 4th, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 4th Mar 2022
filed on: 4th, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 4th Mar 2022
filed on: 4th, March 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 15 Carnarvon Street Manchester M3 1HJ on Fri, 4th Mar 2022 to Unit 1 Calder Trading Estate 370 Bradford Road Brighouse West Yorkshire HD6 4DJ
filed on: 4th, March 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 4th Mar 2022
filed on: 4th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 4th Mar 2022
filed on: 4th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 4th Mar 2022
filed on: 4th, March 2022
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 4th Mar 2022
filed on: 4th, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 4th Mar 2022
filed on: 4th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 4th Mar 2022 new director was appointed.
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, March 2022
| mortgage
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 30th May 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, February 2022
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 1st Jun 2021
filed on: 7th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Sun, 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 10th Nov 2020 new director was appointed.
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 10th Nov 2020 new director was appointed.
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 30th Sep 2020
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 091015490002, created on Wed, 29th Jul 2020
filed on: 31st, July 2020
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Fri, 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(13 pages)
|
(PSC05) Change to a person with significant control Mon, 30th Oct 2017
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 16th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to Wed, 31st May 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 30th Oct 2017
filed on: 30th, October 2017
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 24th Oct 2017
filed on: 24th, October 2017
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091015490001, created on Tue, 13th Jun 2017
filed on: 28th, June 2017
| mortgage
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tue, 16th May 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) On Wed, 28th Sep 2016 new director was appointed.
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 25th Jul 2016 new director was appointed.
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 25th Jun 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 30th Jun 2016: 10.00 GBP
capital
|
|
(AA) Full accounts for the period ending Sun, 31st May 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 25th Jun 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 21st Jul 2015: 10.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from Tue, 30th Jun 2015 to Sun, 31st May 2015
filed on: 11th, November 2014
| accounts
|
Free Download
(1 page)
|
(AP01) On Mon, 6th Oct 2014 new director was appointed.
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 6th Oct 2014: 10.00 GBP
filed on: 13th, October 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 6th Oct 2014 new director was appointed.
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, June 2014
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|