(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Jun 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Jun 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Jun 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 4th Jun 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 084868890002, created on Tue, 25th Feb 2020
filed on: 3rd, March 2020
| mortgage
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Tue, 25th Feb 2020
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 28th, February 2020
| resolution
|
Free Download
(20 pages)
|
(TM02) Secretary's appointment terminated on Thu, 25th Jul 2019
filed on: 25th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 4th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 4th Jun 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 28th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Thu, 9th May 2019 new director was appointed.
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Apr 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(SH19) Capital declared on Tue, 26th Feb 2019: 2500.00 GBP
filed on: 26th, February 2019
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 26th, February 2019
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 10/01/19
filed on: 15th, February 2019
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 15th, February 2019
| capital
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 31st Jan 2019
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 31st Jan 2019
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) On Thu, 31st Jan 2019, company appointed a new person to the position of a secretary
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 18th Apr 2018
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Tue, 23rd Oct 2018
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 2nd Nov 2018
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 12 the Parks Newton-Le-Willows WA12 0JQ England on Wed, 5th Dec 2018 to 70 Stakehill Industrial Estate Whitbrook Way Middleton Manchester M24 2SS
filed on: 5th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, June 2018
| resolution
|
Free Download
(57 pages)
|
(MR01) Registration of charge 084868890001, created on Wed, 18th Apr 2018
filed on: 1st, May 2018
| mortgage
|
Free Download
(69 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Apr 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Thu, 27th Jul 2017
filed on: 27th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 27th Jul 2017 new director was appointed.
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Acceleris Limited Lowry House Manchester M2 3AW on Mon, 5th Jun 2017 to 12 the Parks Newton-Le-Willows WA12 0JQ
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 5th Jun 2017 director's details were changed
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 12th Apr 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, September 2016
| resolution
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 15th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 12th Apr 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 21st Apr 2016: 2500.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed PROJGRE2013 LIMITEDcertificate issued on 21/05/15
filed on: 21st, May 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 12th Apr 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 29th Apr 2015: 2500.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Fri, 28th Feb 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 12th Apr 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 28th Apr 2014: 2500.00 GBP
capital
|
|
(AP03) On Fri, 13th Sep 2013, company appointed a new person to the position of a secretary
filed on: 13th, September 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 13th Sep 2013 new director was appointed.
filed on: 13th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 13th Sep 2013 new director was appointed.
filed on: 13th, September 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 13th Sep 2013: 2500.00 GBP
filed on: 13th, September 2013
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 20th, August 2013
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 20th, August 2013
| resolution
|
Free Download
(53 pages)
|
(SH01) Capital declared on Wed, 17th Jul 2013: 875.00 GBP
filed on: 23rd, July 2013
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 17th Jul 2013: 375.00 GBP
filed on: 23rd, July 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 23rd, July 2013
| resolution
|
|
(SH02) Sub-division of shares on Wed, 17th Jul 2013
filed on: 23rd, July 2013
| capital
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, April 2013
| incorporation
|
Free Download
(24 pages)
|