(CS01) Confirmation statement with no updates September 7, 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 29, 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 7, 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 29, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 7, 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 29, 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 7, 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 29, 2019
filed on: 3rd, July 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 1, 2020
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 1, 2020 director's details were changed
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 7, 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 29, 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 29, 2017
filed on: 7th, January 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, December 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Roecross Green Roe Cross Road Mottram Hyde SK14 6SD. Change occurred on December 19, 2018. Company's previous address: C/O Sherlock & Co Ltd 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW United Kingdom.
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 7, 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, December 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Sherlock & Co Ltd 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW. Change occurred on July 10, 2018. Company's previous address: 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW.
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from September 30, 2017 to September 29, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 21, 2018
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On September 7, 2010 new director was appointed.
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 11, 2018
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) On May 10, 2018 new director was appointed.
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 7, 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 7, 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 7, 2015
filed on: 18th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 18, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, January 2015
| gazette
|
Free Download
(1 page)
|
(CH01) On October 1, 2013 director's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 7, 2014
filed on: 14th, January 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 7, 2013
filed on: 2nd, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 2, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 3rd, June 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on November 15, 2012. Old Address: 2 Portland Street South Ashton-Under-Lyne Lancashire OL7 0NN United Kingdom
filed on: 15th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 7, 2012
filed on: 15th, November 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on November 11, 2012
filed on: 11th, November 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 7, 2011
filed on: 27th, June 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 27th, June 2012
| accounts
|
Free Download
(8 pages)
|
(RT01) Administrative restoration application
filed on: 21st, June 2012
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 29th, May 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, February 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 23, 2011. Old Address: , Alpha House 4 Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom
filed on: 23rd, November 2011
| address
|
Free Download
(1 page)
|
(AP01) On April 1, 2011 new director was appointed.
filed on: 1st, April 2011
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 30th, September 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed trinity properties solutions LIMITEDcertificate issued on 30/09/10
filed on: 30th, September 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on September 21, 2010 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 7th, September 2010
| incorporation
|
Free Download
(34 pages)
|