GET PRO COPY LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

13/08/2413 August 2024 Termination of appointment of Patricia Ann Walton as a director on 2024-07-31

View Document

13/08/2413 August 2024 Application to strike the company off the register

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/06/246 June 2024 Director's details changed for Mr Stuart Richard Walton on 2024-06-06

View Document

06/06/246 June 2024 Registered office address changed from 90 Calvert Lane Hull HU4 6BJ England to Flat 1.1 Flat 1.1 the Apple Building, 270 Oldham Road Manchester M40 7NS on 2024-06-06

View Document

30/10/2330 October 2023 Registered office address changed from Apartment 1.1 Apple Building 270 Oldham Road Manchester Greater Manchester M40 7NS to 90 Calvert Lane Hull HU4 6BJ on 2023-10-30

View Document

24/10/2324 October 2023 Registered office address changed from 11 Colby Drive Bradwell Great Yarmouth NR31 9FT United Kingdom to Apartment 1.1 Apple Building 270 Oldham Road Manchester Greater Manchester M40 7NS on 2023-10-24

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/05/2323 May 2023 Micro company accounts made up to 2022-08-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

16/10/2016 October 2020 15/10/20 STATEMENT OF CAPITAL GBP 1.334

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

16/10/2016 October 2020 DIRECTOR APPOINTED MRS PATRICIA ANN WALTON

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

12/10/1812 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

09/08/179 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company