(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed regalo da LIMITEDcertificate issued on 10/02/22
filed on: 10th, February 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Fri, 26th Feb 2021. New Address: 5 Broomfield Road Fixby Huddersfield HD2 2HQ. Previous address: C/O Licence Trade Consultants Upperfloor Reception Building Waterloo Mills Waterloo Road Pudsey West Yorkshire LS28 8DQ England
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 6th Apr 2016 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 5th Jul 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Mon, 23rd Nov 2015. New Address: C/O Licence Trade Consultants Upperfloor Reception Building Waterloo Mills Waterloo Road Pudsey West Yorkshire LS28 8DQ. Previous address: Carlton House Grammar School Street Bradford BD1 4NS
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 6th Apr 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 23rd Jun 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 6th Apr 2014 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 25th Apr 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 6th Apr 2013 with full list of members
filed on: 17th, April 2013
| annual return
|
Free Download
(5 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 11th, February 2013
| incorporation
|
Free Download
(19 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, February 2013
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 1st, February 2013
| resolution
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 8th, November 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed propinz LIMITEDcertificate issued on 08/11/12
filed on: 8th, November 2012
| change of name
|
Free Download
(2 pages)
|
(TM01) Mon, 8th Oct 2012 - the day director's appointment was terminated
filed on: 8th, October 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 8th Oct 2012 new director was appointed.
filed on: 8th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 8th Oct 2012 - the day director's appointment was terminated
filed on: 8th, October 2012
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 8th Oct 2012 - the day director's appointment was terminated
filed on: 8th, October 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 8th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 6th Apr 2012 with full list of members
filed on: 15th, May 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 10th, November 2011
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 7th Jun 2010: 100.00 GBP
filed on: 24th, June 2011
| capital
|
Free Download
(1 page)
|
(CH01) On Mon, 11th Apr 2011 director's details were changed
filed on: 22nd, June 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 11th Apr 2011 director's details were changed
filed on: 22nd, June 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 6th Apr 2011 with full list of members
filed on: 22nd, June 2011
| annual return
|
Free Download
(1 page)
|
(CH01) On Mon, 11th Apr 2011 director's details were changed
filed on: 22nd, June 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 11th Apr 2011 director's details were changed
filed on: 22nd, June 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 21st Jun 2011. Old Address: C/O Daniel Hermann (Propinz) Arthur Miller Stadium Coal Hill Drive Leeds LS13 1PA United Kingdom
filed on: 21st, June 2011
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 21st, June 2011
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 8th Jun 2010 new director was appointed.
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 8th Jun 2010 new director was appointed.
filed on: 8th, June 2010
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 7th Jun 2010 new director was appointed.
filed on: 7th, June 2010
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 7th Jun 2010 new director was appointed.
filed on: 7th, June 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 7th Jun 2010. Old Address: C/O Propinz Park Lane Centre Park Lane Bradford West Yorkshire BD5 0LN England
filed on: 7th, June 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 9th Apr 2010. Old Address: 2 Womersley Place, Stanningley, Leeds LS28 7TW United Kingdom
filed on: 9th, April 2010
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 7th Apr 2010 new director was appointed.
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 7th Apr 2010 - the day director's appointment was terminated
filed on: 7th, April 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, April 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|