AD01 |
Change of registered address from Absolute Recovery Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on Fri, 17th Nov 2023 to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS
filed on: 17th, November 2023
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 30th Aug 2023
filed on: 11th, September 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 128 City Road London EC1V 2NX United Kingdom on Mon, 6th Mar 2023 to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB
filed on: 6th, March 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 128 City Road London EC1V 2NX England on Thu, 9th Jun 2022 to 128 City Road London EC1V 2NX
filed on: 9th, June 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 130 Boundary Road London NW8 0RH England on Mon, 30th May 2022 to 128 City Road London EC1V 2NX
filed on: 30th, May 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 26th Mar 2022
filed on: 30th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Feb 2022
filed on: 14th, February 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 1st Feb 2022
filed on: 14th, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 6th, December 2021
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on Thu, 12th Aug 2021
filed on: 25th, August 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 26th Mar 2021
filed on: 1st, June 2021
|
confirmation statement |
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Mar 2021
filed on: 1st, June 2021
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On Tue, 1st Jun 2021 director's details were changed
filed on: 1st, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Jan 2020 director's details were changed
filed on: 9th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 16th, December 2020
|
accounts |
Free Download
(9 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, October 2020
|
incorporation |
Free Download
(49 pages)
|
SH01 |
Capital declared on Tue, 17th Dec 2019: 382.81 GBP
filed on: 14th, October 2020
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 13th Mar 2020: 403.28 GBP
filed on: 14th, October 2020
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 14th, October 2020
|
resolution |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Fri, 2nd Feb 2018
filed on: 10th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 26th Mar 2020
filed on: 20th, April 2020
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 13th, December 2019
|
accounts |
Free Download
(13 pages)
|
SH01 |
Capital declared on Thu, 14th Feb 2019: 353.74 GBP
filed on: 17th, May 2019
|
capital |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 26th Mar 2019
filed on: 10th, May 2019
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 25th Oct 2018: 301.92 GBP
filed on: 1st, March 2019
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, March 2019
|
resolution |
Free Download
(57 pages)
|
SH01 |
Capital declared on Tue, 27th Nov 2018: 344.92 GBP
filed on: 1st, March 2019
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 25th, May 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 26th Mar 2018
filed on: 6th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Apr 2018
filed on: 6th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11 Cheviot Road London SE27 0LF England on Thu, 5th Apr 2018 to 130 Boundary Road London NW8 0RH
filed on: 5th, April 2018
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 2nd Feb 2018: 273.51 GBP
filed on: 29th, March 2018
|
capital |
Free Download
(8 pages)
|
AD01 |
Change of registered address from 3 Forge House Summerleys Road Princes Risborough HP27 9DT England on Tue, 27th Mar 2018 to 11 Cheviot Road London SE27 0LF
filed on: 27th, March 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 27th, March 2018
|
resolution |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 19th Mar 2018
filed on: 27th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 20th Mar 2018 new director was appointed.
filed on: 21st, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 20th Mar 2018 new director was appointed.
filed on: 21st, March 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 21st Mar 2018
filed on: 21st, March 2018
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 20th Mar 2018
filed on: 20th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 20th Mar 2018 director's details were changed
filed on: 20th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 20th Mar 2018 director's details were changed
filed on: 20th, March 2018
|
officers |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 20th Mar 2018
filed on: 20th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 19th Jun 2017
filed on: 19th, June 2017
|
officers |
Free Download
(1 page)
|
AP04 |
On Mon, 19th Jun 2017, company appointed a new person to the position of a secretary
filed on: 19th, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Kemp House 160 City Road London EC1V 2NX United Kingdom on Mon, 19th Jun 2017 to 3 Forge House Summerleys Road Princes Risborough HP27 9DT
filed on: 19th, June 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 4th Apr 2017 new director was appointed.
filed on: 4th, April 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2017
|
incorporation |
Free Download
(33 pages)
|
SH01 |
Capital declared on Mon, 27th Mar 2017: 100.00 GBP
|
capital |
|