PSC07 |
Cessation of a person with significant control 2023/11/23
filed on: 7th, December 2023
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: 2023/12/07. New Address: 61 Bridge Street Kington HR5 3DJ. Previous address: 61 61 Bridge Street Kingston Hertfordshire HR5 3DJ United Kingdom
filed on: 7th, December 2023
|
address |
Free Download
(1 page)
|
TM01 |
2023/11/23 - the day director's appointment was terminated
filed on: 7th, December 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2023/11/13. New Address: 61 61 Bridge Street Kingston Hertfordshire HR5 3DJ. Previous address: 1a St. Georges Avenue Herne Bay CT6 8JU England
filed on: 13th, November 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 2023/11/01 director's details were changed
filed on: 13th, November 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/10/18
filed on: 19th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2023/10/18 director's details were changed
filed on: 18th, October 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/10/18. New Address: 1a St. Georges Avenue Herne Bay CT6 8JU. Previous address: 61 Bridge Street Kington HR5 3DJ United Kingdom
filed on: 18th, October 2023
|
address |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, October 2023
|
gazette |
Free Download
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 17th, October 2023
|
dissolution |
Free Download
(1 page)
|
AD01 |
Address change date: 2023/10/10. New Address: 61 Bridge Street Kington HR5 3DJ. Previous address: Bartle House Oxford Court Manchester M2 3WQ England
filed on: 10th, October 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2023/10/10. New Address: 61 Bridge Street Kington HR5 3DJ. Previous address: 61 Bridge Street Kington HR5 3DJ United Kingdom
filed on: 10th, October 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2023/10/07. New Address: Bartle House Oxford Court Manchester M2 3WQ. Previous address: Bartle House Oxford Court Manchester M2 3WQ England
filed on: 7th, October 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2023/10/07. New Address: 1a St. Georges Avenue Herne Bay CT6 8JU. Previous address: 22a Plantation Road Chestfield Whitstable CT5 3LG England
filed on: 7th, October 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2023/10/07. New Address: Bartle House Oxford Court Manchester M2 3WQ. Previous address: 1a St. Georges Avenue Herne Bay CT6 8JU England
filed on: 7th, October 2023
|
address |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, October 2023
|
dissolution |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/10/03
filed on: 3rd, October 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023/10/03
filed on: 3rd, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/09/10. New Address: 22a Plantation Road Chestfield Whitstable CT5 3LG. Previous address: 22a Plantation Road Chestfield Whitstable CT5 3LG England
filed on: 10th, September 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2023/09/10. New Address: 22a Plantation Road Chestfield Whitstable CT5 3LG. Previous address: 1a St. Georges Avenue Herne Bay CT6 8JU England
filed on: 10th, September 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/08/23.
filed on: 2nd, September 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/09/02. New Address: 1a St. Georges Avenue Herne Bay CT6 8JU. Previous address: 11 Marshwood Business Park Marshwood Close Canterbury CT1 1DX England
filed on: 2nd, September 2023
|
address |
Free Download
(1 page)
|
TM01 |
2023/08/23 - the day director's appointment was terminated
filed on: 2nd, September 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/03/01
filed on: 14th, March 2023
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 2022/11/06. New Address: 11 Marshwood Business Park Marshwood Close Canterbury CT1 1DX. Previous address: 22a Plantation Road Whitstable CT5 3LG United Kingdom
filed on: 6th, November 2022
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed idr legal services & mediation LTDcertificate issued on 20/04/22
filed on: 20th, April 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CERTNM |
Company name changed family law solutions LTDcertificate issued on 01/04/22
filed on: 1st, April 2022
|
change of name |
Free Download
(3 pages)
|
CH01 |
On 2022/03/18 director's details were changed
filed on: 18th, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/03/01
filed on: 1st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 5th, January 2022
|
incorporation |
Free Download
(27 pages)
|