(CS01) Confirmation statement with no updates Monday 18th December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748-754 Wilmslow Road Manchester M20 2DW on Tuesday 4th July 2023
filed on: 4th, July 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 82 Reddish Road Stockport SK5 7QU to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on Thursday 8th June 2023
filed on: 8th, June 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed soluco LTDcertificate issued on 01/02/23
filed on: 1st, February 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 9th January 2023
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 6th January 2023
filed on: 11th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 11th January 2023
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Friday 6th January 2023
filed on: 11th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 9th January 2023
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 13th September 2022
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 24th June 2022
filed on: 28th, June 2022
| officers
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Tuesday 22nd February 2022
filed on: 8th, March 2022
| capital
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 18th February 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 16th February 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 8th February 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 4th November 2021.
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd September 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 20th September 2021.
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 6th April 2021 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 6th April 2021 secretary's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 6th April 2021 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Grosvenor House 3 Chapel Street Congleton CW12 4AB United Kingdom to 82 Reddish Road Stockport SK5 7QU on Thursday 29th October 2020
filed on: 29th, October 2020
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 4th, September 2020
| incorporation
|
Free Download
(32 pages)
|