Total Documents | 36 |
---|
Total Pages | 110 |
---|
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates |
---|---|
25 February 2020 | Micro company accounts made up to 31 May 2019 |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates |
27 February 2019 | Micro company accounts made up to 31 May 2018 |
4 June 2018 | Confirmation statement made on 31 May 2018 with no updates |
13 February 2018 | Accounts for a dormant company made up to 31 May 2017 |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates |
13 February 2017 | Accounts for a dormant company made up to 31 May 2016 |
13 February 2017 | Accounts for a dormant company made up to 31 May 2016 |
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
31 December 2015 | Accounts for a dormant company made up to 31 May 2015 |
31 December 2015 | Accounts for a dormant company made up to 31 May 2015 |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
2 February 2015 | Accounts for a dormant company made up to 31 May 2014 |
2 February 2015 | Accounts for a dormant company made up to 31 May 2014 |
27 October 2014 | Appointment of Mr Bob Boote as a director on 27 October 2014 |
27 October 2014 | Appointment of Mr Bob Boote as a director on 27 October 2014 |
6 October 2014 | Company name changed great aspirations LIMITED\certificate issued on 06/10/14
|
6 October 2014 | Company name changed great aspirations LIMITED\certificate issued on 06/10/14
|
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
14 February 2014 | Termination of appointment of Lee Gilburt as a director |
14 February 2014 | Appointment of Gillian Boote as a director |
14 February 2014 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 14 February 2014 |
14 February 2014 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 14 February 2014 |
14 February 2014 | Termination of appointment of Lee Gilburt as a director |
14 February 2014 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary |
14 February 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
14 February 2014 | Appointment of Gillian Boote as a director |
14 February 2014 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary |
14 February 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
31 May 2013 | Incorporation
|
31 May 2013 | Incorporation
|