TM01 |
Director appointment termination date: 2020-09-11
filed on: 8th, February 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-09-11
filed on: 7th, January 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7-15 Gladstone Terrace Goole DN14 5AH United Kingdom to The Chancery, 58 Spring Gardens Manchester M2 1EW on 2021-01-07
filed on: 7th, January 2021
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-09-11
filed on: 7th, January 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-09-11
filed on: 7th, January 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-11-24
filed on: 24th, November 2020
|
officers |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 12th, November 2020
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-11-12
filed on: 12th, November 2020
|
resolution |
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 14th, October 2020
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-04
filed on: 4th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 5th, January 2020
|
accounts |
Free Download
(10 pages)
|
AA |
Accounts for a dormant company made up to 2018-03-31
filed on: 8th, October 2019
|
accounts |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 2019-03-31 to 2018-03-31
filed on: 2nd, July 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-04
filed on: 8th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, July 2018
|
resolution |
Free Download
(29 pages)
|
CERTNM |
Company name changed heptonstalls law LIMITEDcertificate issued on 02/07/18
filed on: 2nd, July 2018
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 2nd, July 2018
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-07-02
filed on: 2nd, July 2018
|
resolution |
Free Download
|
MR01 |
Registration of charge 112321300001, created on 2018-06-29
filed on: 2nd, July 2018
|
mortgage |
Free Download
(25 pages)
|
NEWINC |
Incorporation
filed on: 5th, March 2018
|
incorporation |
Free Download
(11 pages)
|