AP02 |
Appointment (date: Saturday 3rd February 2024) of a member
filed on: 3rd, February 2024
|
officers |
Free Download
(2 pages)
|
AP02 |
Appointment (date: Saturday 3rd February 2024) of a member
filed on: 3rd, February 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Office 301 Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU. Change occurred on Sunday 3rd September 2023. Company's previous address: Hot Desks Serviced Offices Lower Ground Floor 64 Adelaide Street Blackpool Lancashire FY1 4LA United Kingdom.
filed on: 3rd, September 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 12th July 2023 director's details were changed
filed on: 13th, July 2023
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Wednesday 12th July 2023
filed on: 12th, July 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 29th June 2023
filed on: 29th, June 2023
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: Thursday 29th June 2023) of a secretary
filed on: 29th, June 2023
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Thursday 29th June 2023) of a secretary
filed on: 29th, June 2023
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st December 2023, originally was Wednesday 28th February 2024.
filed on: 28th, June 2023
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 106087030016, created on Friday 26th May 2023
filed on: 26th, May 2023
|
mortgage |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 31st, March 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 14th, July 2022
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 106087030015, created on Wednesday 23rd February 2022
filed on: 1st, March 2022
|
mortgage |
Free Download
(21 pages)
|
MR04 |
Charge 106087030013 satisfaction in full.
filed on: 1st, March 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 106087030012 satisfaction in full.
filed on: 1st, March 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 106087030011 satisfaction in full.
filed on: 1st, March 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 106087030010 satisfaction in full.
filed on: 1st, March 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 106087030014, created on Wednesday 23rd February 2022
filed on: 25th, February 2022
|
mortgage |
Free Download
(36 pages)
|
AD01 |
New registered office address Hot Desks Serviced Offices Lower Ground Floor 64 Adelaide Street Blackpool Lancashire FY1 4LA. Change occurred on Friday 22nd October 2021. Company's previous address: Hot Desks Services Offices Lower Ground Floor 64 Adelaide Street Blackpool Lancashire FY1 4LA United Kingdom.
filed on: 22nd, October 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Hot Desks Services Offices Lower Ground Floor 64 Adelaide Street Blackpool Lancashire FY1 4LA. Change occurred on Tuesday 28th September 2021. Company's previous address: 64 Hot Desks Services Offices Lower Ground Floor Adelaide Street Blackpool Lancashire FY1 4LA United Kingdom.
filed on: 28th, September 2021
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 106087030013, created on Friday 17th September 2021
filed on: 21st, September 2021
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 106087030012, created on Friday 17th September 2021
filed on: 20th, September 2021
|
mortgage |
Free Download
(12 pages)
|
AD01 |
New registered office address 64 Hot Desks Services Offices Lower Ground Floor Adelaide Street Blackpool Lancashire FY1 4LA. Change occurred on Friday 13th August 2021. Company's previous address: 64 Adelaide Street Blackpool FY1 4LA United Kingdom.
filed on: 13th, August 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 27th, July 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Saturday 17th July 2021
filed on: 17th, July 2021
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 106087030005 satisfaction in full.
filed on: 25th, June 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 106087030003 satisfaction in full.
filed on: 25th, June 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 106087030006 satisfaction in full.
filed on: 25th, June 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 29th, June 2020
|
accounts |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 10th June 2020
filed on: 23rd, June 2020
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 106087030009 satisfaction in full.
filed on: 18th, June 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 106087030004 satisfaction in full.
filed on: 18th, June 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 106087030001 satisfaction in full.
filed on: 18th, June 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 106087030002 satisfaction in full.
filed on: 18th, June 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 106087030008 satisfaction in full.
filed on: 18th, June 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 106087030007 satisfaction in full.
filed on: 18th, June 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 106087030010, created on Monday 15th June 2020
filed on: 17th, June 2020
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 106087030011, created on Monday 15th June 2020
filed on: 17th, June 2020
|
mortgage |
Free Download
(29 pages)
|
AP01 |
New director appointment on Friday 8th May 2020.
filed on: 9th, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 8th May 2020 director's details were changed
filed on: 9th, May 2020
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: Wednesday 18th March 2020) of a secretary
filed on: 30th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 9th November 2019
filed on: 10th, November 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 9th November 2019
filed on: 10th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st October 2019.
filed on: 5th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 18th, July 2019
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 1st January 2019.
filed on: 1st, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 7th, November 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 64 Adelaide Street Blackpool FY1 4LA. Change occurred on Saturday 1st September 2018. Company's previous address: 31 Denbeigh Drive Tunbridge Kent TN10 3PW United Kingdom.
filed on: 1st, September 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 106087030007, created on Wednesday 11th April 2018
filed on: 23rd, April 2018
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 106087030004, created on Wednesday 11th April 2018
filed on: 23rd, April 2018
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 106087030002, created on Wednesday 11th April 2018
filed on: 23rd, April 2018
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 106087030005, created on Wednesday 11th April 2018
filed on: 23rd, April 2018
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 106087030003, created on Wednesday 11th April 2018
filed on: 23rd, April 2018
|
mortgage |
Free Download
(31 pages)
|
MR01 |
Registration of charge 106087030006, created on Wednesday 11th April 2018
filed on: 23rd, April 2018
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 106087030009, created on Wednesday 11th April 2018
filed on: 23rd, April 2018
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 106087030008, created on Wednesday 11th April 2018
filed on: 23rd, April 2018
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 106087030001, created on Wednesday 11th April 2018
filed on: 23rd, April 2018
|
mortgage |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st February 2018
filed on: 28th, February 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, February 2017
|
incorporation |
Free Download
(11 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 8th February 2017
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|