(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, June 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Apr 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened to Sun, 27th Mar 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 24th Apr 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened to Sun, 28th Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 24th Apr 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, December 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Apr 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084524950006, created on Fri, 10th Jan 2020
filed on: 13th, January 2020
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(11 pages)
|
(PSC02) Notification of a person with significant control Wed, 24th Apr 2019
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 24th Apr 2019
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 24th Apr 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 24th Apr 2019
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Wed, 24th Apr 2019 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on Thu, 24th Jan 2019 to Units 7-9, Empress Business Park Chester Road Manchester M16 9EA
filed on: 24th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tue, 24th Apr 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to Wed, 29th Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, October 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084524950005, created on Fri, 22nd Sep 2017
filed on: 25th, September 2017
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 24th Apr 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 24th Apr 2016
filed on: 10th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 10th Aug 2016: 1.00 GBP
capital
|
|
(CH01) On Wed, 10th Aug 2016 director's details were changed
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 10th Aug 2016 director's details were changed
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 24th Apr 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Centenary House 1 Centenary Way Salford Manchester M50 1RF England on Fri, 5th Jun 2015 to Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ
filed on: 5th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Unit 11-12 Springfield Lane Springfield Business Centre Salford, Manchester M3 7JQ on Fri, 22nd May 2015 to Centenary House 1 Centenary Way Salford Manchester M50 1RF
filed on: 22nd, May 2015
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, November 2014
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 084524950004, created on Mon, 15th Sep 2014
filed on: 23rd, September 2014
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 084524950003, created on Thu, 18th Sep 2014
filed on: 23rd, September 2014
| mortgage
|
Free Download
(5 pages)
|
(CH01) On Tue, 22nd Oct 2013 director's details were changed
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 29th Apr 2014. Old Address: Units 11/12 Springfield Lane Salford M3 7JQ England
filed on: 29th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 24th Apr 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 7th Jan 2014. Old Address: Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom
filed on: 7th, January 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 7th Jan 2014. Old Address: Unit 11/12 Springfield Business Centre Springfield Lane Salford M3 7JQ England
filed on: 7th, January 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 084524950002
filed on: 18th, May 2013
| mortgage
|
Free Download
(49 pages)
|
(MR01) Registration of charge 084524950001
filed on: 4th, May 2013
| mortgage
|
Free Download
(18 pages)
|
(AD01) Company moved to new address on Wed, 10th Apr 2013. Old Address: 16 Churchill Way Cardiff CF10 2DX United Kingdom
filed on: 10th, April 2013
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 10th Apr 2013 new director was appointed.
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 4th Apr 2013
filed on: 4th, April 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2013
| incorporation
|
Free Download
(25 pages)
|