AP01 |
On November 25, 2023 new director was appointed.
filed on: 27th, November 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 27, 2023
filed on: 27th, November 2023
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, October 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, October 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, October 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, October 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, October 2023
|
mortgage |
Free Download
(1 page)
|
CERTNM |
Company name changed vk developments LIMITEDcertificate issued on 09/10/23
filed on: 9th, October 2023
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed victor koenig (uk) LTDcertificate issued on 09/10/23
filed on: 9th, October 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
TM01 |
Director's appointment was terminated on October 4, 2023
filed on: 4th, October 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On October 4, 2023 new director was appointed.
filed on: 4th, October 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 4, 2023 new director was appointed.
filed on: 4th, October 2023
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed ascena developments LIMITEDcertificate issued on 04/10/23
filed on: 4th, October 2023
|
change of name |
Free Download
(3 pages)
|
CH01 |
On September 1, 2023 director's details were changed
filed on: 21st, September 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 1, 2023
filed on: 1st, September 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, August 2023
|
accounts |
Free Download
(3 pages)
|
AP01 |
On November 1, 2022 new director was appointed.
filed on: 3rd, November 2022
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 5th, October 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 19, 2021
filed on: 11th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On October 19, 2021 new director was appointed.
filed on: 11th, January 2022
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
AP01 |
On October 19, 2021 new director was appointed.
filed on: 19th, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 19, 2021
filed on: 19th, October 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 6 Callywhite Lane Dronfield S18 2XP. Change occurred on October 19, 2021. Company's previous address: The Old Customs House Torwood Gardens Road Torquay Devon TQ1 1EG United Kingdom.
filed on: 19th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 31st, July 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address The Old Customs House Torwood Gardens Road Torquay Devon TQ1 1EG. Change occurred on May 27, 2021. Company's previous address: Fountain Precinct Balm Green Sheffield S1 2JA England.
filed on: 27th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 13th, May 2021
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 098179950010, created on November 6, 2020
filed on: 9th, November 2020
|
mortgage |
Free Download
(53 pages)
|
MR01 |
Registration of charge 098179950008, created on November 6, 2020
filed on: 9th, November 2020
|
mortgage |
Free Download
(31 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, November 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 098179950009, created on November 6, 2020
filed on: 9th, November 2020
|
mortgage |
Free Download
(31 pages)
|
TM01 |
Director's appointment was terminated on October 1, 2020
filed on: 16th, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On June 15, 2020 new director was appointed.
filed on: 25th, June 2020
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 098179950007, created on September 27, 2019
filed on: 3rd, October 2019
|
mortgage |
Free Download
(31 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 11th, September 2019
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on September 6, 2019
filed on: 6th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On July 1, 2019 new director was appointed.
filed on: 1st, July 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 098179950006, created on June 28, 2019
filed on: 1st, July 2019
|
mortgage |
Free Download
(45 pages)
|
AD01 |
New registered office address Fountain Precinct Balm Green Sheffield S1 2JA. Change occurred on June 28, 2019. Company's previous address: 45 Summer Row Birmingham B3 1JJ England.
filed on: 28th, June 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 26, 2019
filed on: 28th, June 2019
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 098179950004, created on April 17, 2019
filed on: 24th, April 2019
|
mortgage |
Free Download
(50 pages)
|
MR01 |
Registration of charge 098179950005, created on April 17, 2019
filed on: 24th, April 2019
|
mortgage |
Free Download
(43 pages)
|
MR01 |
Registration of charge 098179950003, created on April 17, 2019
filed on: 24th, April 2019
|
mortgage |
Free Download
(42 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 3, 2018
filed on: 3rd, September 2018
|
resolution |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, August 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, August 2018
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 30th, July 2018
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 098179950002, created on February 27, 2018
filed on: 9th, March 2018
|
mortgage |
Free Download
(38 pages)
|
MR01 |
Registration of charge 098179950001, created on February 27, 2018
filed on: 9th, March 2018
|
mortgage |
Free Download
(48 pages)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 28th, June 2017
|
accounts |
Free Download
(3 pages)
|
CH01 |
On April 25, 2017 director's details were changed
filed on: 25th, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 25, 2017 director's details were changed
filed on: 25th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 45 Summer Row Birmingham B3 1JJ. Change occurred on April 25, 2017. Company's previous address: Sidings House Sidings Court Lakeside Doncaster DN4 5NU United Kingdom.
filed on: 25th, April 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 24, 2016
filed on: 24th, November 2016
|
resolution |
Free Download
(3 pages)
|
CERTNM |
Company name changed panaramic LIMITEDcertificate issued on 26/11/15
filed on: 26th, November 2015
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 26th, November 2015
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, October 2015
|
incorporation |
Free Download
(30 pages)
|