CS01 |
Confirmation statement with no updates 2023/03/18
filed on: 29th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, November 2022
|
incorporation |
Free Download
(24 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, November 2022
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/10/06.
filed on: 7th, October 2022
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed dispute resolution ombudsman LIMITEDcertificate issued on 04/10/22
filed on: 4th, October 2022
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/18
filed on: 28th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021/07/12 director's details were changed
filed on: 12th, July 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/06/01.
filed on: 3rd, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/12/02 director's details were changed
filed on: 23rd, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/18
filed on: 23rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2019/12/02 director's details were changed
filed on: 23rd, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/03/11.
filed on: 23rd, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/12/02 director's details were changed
filed on: 23rd, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/12/02 director's details were changed
filed on: 23rd, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/12/02 director's details were changed
filed on: 23rd, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
2021/03/03 - the day director's appointment was terminated
filed on: 5th, March 2021
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 089456160001, created on 2020/07/24
filed on: 27th, July 2020
|
mortgage |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/18
filed on: 19th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/12/02. New Address: Premier House 1st Floor 1-5 Argyle Way Stevenage Herts SG1 2AD. Previous address: Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP
filed on: 2nd, December 2019
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/18
filed on: 20th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2019/06/30. Originally it was 2018/12/31
filed on: 20th, February 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/11/01.
filed on: 27th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/04/30 - the day director's appointment was terminated
filed on: 1st, May 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 2018/03/18 director's details were changed
filed on: 26th, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/18
filed on: 26th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/03/18
filed on: 20th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2015/12/31
filed on: 1st, September 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2016/03/18, no shareholders list
filed on: 24th, March 2016
|
annual return |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2015/12/31
filed on: 11th, January 2016
|
accounts |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2015/03/31
filed on: 19th, December 2015
|
accounts |
Free Download
(7 pages)
|
CONNOT |
Notice of change of name
filed on: 17th, July 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed tfo dispute resolution LIMITEDcertificate issued on 17/07/15
filed on: 17th, July 2015
|
change of name |
Free Download
|
TM01 |
2015/06/23 - the day director's appointment was terminated
filed on: 23rd, June 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/03/18, no shareholders list
filed on: 20th, March 2015
|
annual return |
Free Download
(7 pages)
|
AP01 |
New director appointment on 2014/12/01.
filed on: 9th, January 2015
|
officers |
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 18th, November 2014
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, November 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/11/18
filed on: 18th, November 2014
|
resolution |
|
AP01 |
New director appointment on 2014/08/01.
filed on: 1st, August 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/08/01.
filed on: 1st, August 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/08/01.
filed on: 1st, August 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/08/01. New Address: Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP. Previous address: The Furniture Ombudsman Maxwell Road Stevenage Hertfordshire SG1 2EW
filed on: 1st, August 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/06/30.
filed on: 30th, June 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, March 2014
|
incorporation |
Free Download
(44 pages)
|