TM01 |
Director's appointment was terminated on Sunday 9th February 2020
filed on: 20th, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 9th February 2020
filed on: 20th, February 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU. Change occurred on Monday 10th February 2020. Company's previous address: 83 the Hollies Quakers Yard Merthyr Tydfil Mid Glamorgan CF46 5PP.
filed on: 10th, February 2020
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 4th December 2019
filed on: 7th, January 2020
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 15th November 2019.
filed on: 27th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 15th November 2019.
filed on: 27th, November 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 7th October 2019
filed on: 18th, October 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Monday 7th October 2019
filed on: 18th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 7th October 2019
filed on: 18th, October 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 8th October 2019
filed on: 18th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 5th November 2018.
filed on: 20th, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th October 2018
filed on: 9th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 13th, April 2018
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director appointment on Wednesday 10th January 2018.
filed on: 8th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 10th January 2018.
filed on: 8th, March 2018
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 098178730001 satisfaction in full.
filed on: 8th, November 2017
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 8th October 2017
filed on: 11th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 13th, July 2017
|
accounts |
Free Download
(21 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2016. Originally it was Monday 31st October 2016
filed on: 4th, November 2016
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 098178730002, created on Wednesday 26th October 2016
filed on: 2nd, November 2016
|
mortgage |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Saturday 8th October 2016
filed on: 22nd, October 2016
|
confirmation statement |
Free Download
(7 pages)
|
MR01 |
Registration of charge 098178730001, created on Friday 21st October 2016
filed on: 21st, October 2016
|
mortgage |
Free Download
(21 pages)
|
AD01 |
New registered office address 83 the Hollies Quakers Yard Merthyr Tydfil Mid Glamorgan CF46 5PP. Change occurred on Wednesday 29th June 2016. Company's previous address: 83 the Hollies Quakers Yard Tydfil Cardiff CF46 5PP United Kingdom.
filed on: 29th, June 2016
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 9th October 2015.
filed on: 12th, January 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 9th October 2015
filed on: 9th, January 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 9th October 2015
filed on: 14th, December 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, October 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 9th October 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|