CS01 |
Confirmation statement with no updates June 4, 2023
filed on: 6th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed longhua fieldmaster LTDcertificate issued on 16/06/22
filed on: 16th, June 2022
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 4, 2022
filed on: 15th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Ashmole & Co Castle House High Street Ammanford SA18 2NB Wales to Castle House High Street Ammanford SA18 2NB on June 8, 2022
filed on: 8th, June 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 4, 2021
filed on: 15th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 19, 2020
filed on: 19th, June 2020
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 19th, June 2020
|
change of name |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 4, 2020
filed on: 9th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: June 1, 2020
filed on: 4th, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 1, 2020
filed on: 8th, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On March 18, 2020 new director was appointed.
filed on: 20th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 18, 2020
filed on: 20th, March 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 20, 2020
filed on: 20th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On March 18, 2020 new director was appointed.
filed on: 20th, March 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 18, 2020
filed on: 19th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 1 Penpound Garages Heol Y Felin Betws Ammanford SA18 2HL United Kingdom to Ashmole & Co Castle House High Street Ammanford SA18 2NB on March 19, 2020
filed on: 19th, March 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 19, 2020
filed on: 19th, March 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP01 |
On March 18, 2020 new director was appointed.
filed on: 19th, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 18, 2020 new director was appointed.
filed on: 19th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 18, 2020
filed on: 19th, March 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 18, 2020
filed on: 19th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 9, 2019
filed on: 5th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2018
|
incorporation |
Free Download
(11 pages)
|
SH01 |
Capital declared on April 10, 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|