AD01 |
Address change date: Mon, 13th Mar 2023. New Address: Solar House 915 High Road London N12 8QJ. Previous address: Unit 9 Tower House Lane Business Park Hedon Road Hull England HU12 8EE
filed on: 13th, March 2023
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 13th, December 2022
|
accounts |
Free Download
(10 pages)
|
TM01 |
Wed, 11th May 2022 - the day director's appointment was terminated
filed on: 7th, June 2022
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 25th, January 2022
|
resolution |
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on Mon, 25th Oct 2021
filed on: 13th, January 2022
|
capital |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 17th, September 2021
|
accounts |
Free Download
(11 pages)
|
AD01 |
Address change date: Tue, 23rd Mar 2021. New Address: Unit 9 Tower House Lane Business Park Hedon Road Hull England HU12 8EE. Previous address: Resolve Advisory Limited 22 York Buildings Corner of John Adam Street London England WC2N 6JU
filed on: 23rd, March 2021
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 16th Feb 2021. New Address: Resolve Advisory Limited 22 York Buildings Corner of John Adam Street London England WC2N 6JU. Previous address: Unit 9 Tower House Lane Business Park Hedon Road Hull HU12 8EE United Kingdom
filed on: 16th, February 2021
|
address |
Free Download
(2 pages)
|
CH01 |
On Wed, 10th Feb 2021 director's details were changed
filed on: 10th, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 27th Jan 2021 director's details were changed
filed on: 27th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 16th, November 2020
|
accounts |
Free Download
(12 pages)
|
AP01 |
On Tue, 1st Sep 2020 new director was appointed.
filed on: 22nd, September 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 21st Nov 2019: 993.00 GBP
filed on: 13th, February 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 21st Nov 2019: 993.00 GBP
filed on: 13th, February 2020
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(12 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, November 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 092109090002, created on Mon, 16th Sep 2019
filed on: 16th, September 2019
|
mortgage |
Free Download
(28 pages)
|
CH01 |
On Tue, 26th Feb 2019 director's details were changed
filed on: 20th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 14th Feb 2019 director's details were changed
filed on: 15th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 28th Sep 2018 - the day director's appointment was terminated
filed on: 1st, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 6th, June 2018
|
accounts |
Free Download
(11 pages)
|
SH03 |
Report of purchase of own shares
filed on: 29th, May 2018
|
capital |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 4th Apr 2018 - 831.00 GBP
filed on: 29th, May 2018
|
capital |
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 6th, April 2018
|
capital |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 28th Feb 2018 - 845.00 GBP
filed on: 6th, April 2018
|
capital |
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Mon, 29th Jan 2018 - 859.00 GBP
filed on: 8th, March 2018
|
capital |
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 8th, March 2018
|
capital |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 21st Dec 2017 - 873.00 GBP
filed on: 14th, February 2018
|
capital |
Free Download
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 7th Nov 2017 - 905.00 GBP
filed on: 14th, February 2018
|
capital |
Free Download
|
SH01 |
Capital declared on Tue, 21st Nov 2017: 923.00 GBP
filed on: 14th, February 2018
|
capital |
Free Download
|
SH03 |
Report of purchase of own shares
filed on: 7th, February 2018
|
capital |
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 7th, February 2018
|
capital |
Free Download
(3 pages)
|
AP01 |
On Thu, 30th Nov 2017 new director was appointed.
filed on: 28th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 29th Sep 2017 new director was appointed.
filed on: 6th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 18th, May 2017
|
accounts |
Free Download
(10 pages)
|
AD01 |
Address change date: Tue, 18th Apr 2017. New Address: Unit 9 Tower House Lane Business Park Hedon Road Hull HU12 8EE. Previous address: Unit 9 Tower House Lane Business Park Headon Road Hull HU12 8EF United Kingdom
filed on: 18th, April 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 16th Mar 2017. New Address: Unit 9 Tower House Lane Business Park Headon Road Hull HU12 8EF. Previous address: 8 Sherman Road Bromley BR1 3JH
filed on: 16th, March 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 1st Feb 2017 director's details were changed
filed on: 16th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Feb 2017 director's details were changed
filed on: 16th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 8th Sep 2016 new director was appointed.
filed on: 9th, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 26th Jul 2016 - the day director's appointment was terminated
filed on: 5th, August 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 7th, June 2016
|
accounts |
Free Download
(11 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Jan 2016
filed on: 18th, November 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 9th Sep 2015 with full list of members
filed on: 20th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 16th Jul 2015: 915.00 GBP
filed on: 19th, October 2015
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 1st May 2015: 890.00 GBP
filed on: 28th, May 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 15th Apr 2015: 790.00 GBP
filed on: 6th, May 2015
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 092109090001, created on Wed, 28th Jan 2015
filed on: 2nd, February 2015
|
mortgage |
Free Download
(45 pages)
|
AD01 |
Address change date: Tue, 11th Nov 2014. New Address: 8 Sherman Road Bromley BR1 3JH. Previous address: 10 Buckingham Palace Road London SW1W 0QP United Kingdom
filed on: 11th, November 2014
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 11th Nov 2014 new director was appointed.
filed on: 11th, November 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, September 2014
|
incorporation |
Free Download
(7 pages)
|