AD01 |
Address change date: 27th March 2023. New Address: 2 Lace Market Square Nottingham NG1 1PB. Previous address: Hammond & Co 36 Chesterfield Road Market Street Chesterfield S43 3UT England
filed on: 27th, March 2023
|
address |
Free Download
(2 pages)
|
TM01 |
19th July 2022 - the day director's appointment was terminated
filed on: 19th, July 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 15th July 2022
filed on: 19th, July 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th July 2022
filed on: 19th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 16th, May 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 18th November 2021
filed on: 22nd, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 6th, August 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 18th November 2020
filed on: 27th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 13th, November 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 18th November 2019
filed on: 20th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 8th April 2019 director's details were changed
filed on: 8th, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 8th April 2019. New Address: Hammond & Co 36 Chesterfield Road Market Street Chesterfield S43 3UT. Previous address: Hammond and Co Uk Ltd 272a Newbold Road Chesterfield Derbyshire S41 7AJ England
filed on: 8th, April 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 8th April 2019 director's details were changed
filed on: 8th, April 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th April 2019
filed on: 8th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th April 2019
filed on: 8th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 7th January 2019 director's details were changed
filed on: 7th, January 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th January 2019
filed on: 7th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 7th January 2019 director's details were changed
filed on: 7th, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 7th January 2019 director's details were changed
filed on: 7th, January 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th January 2019
filed on: 7th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th January 2019
filed on: 7th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, November 2018
|
incorporation |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 19th November 2018: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|