CERTNM |
Company name changed the hub @ lollipops LTDcertificate issued on 07/09/23
filed on: 7th, September 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director's appointment was terminated on 2023-09-05
filed on: 5th, September 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-09-05
filed on: 5th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-09-05
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 3 Violet Close Broadstone Poole BH18 8FA. Change occurred on 2023-09-05. Company's previous address: Timbers House Lower Icknield Way Marsworth Tring HP23 4LN England.
filed on: 5th, September 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-09-05
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023-09-05
filed on: 5th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2023-06-30
filed on: 2nd, August 2023
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2023-03-15
filed on: 23rd, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-10-20
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-06-30
filed on: 28th, July 2022
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed sandwell catering supplies LTDcertificate issued on 16/03/22
filed on: 16th, March 2022
| change of name
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2022-03-14
filed on: 14th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-03-14
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2022-03-14
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-03-14
filed on: 14th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-03-14
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-03-14
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-06-30
filed on: 16th, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-16
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-06-30
filed on: 7th, July 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-04-16
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Timbers House Lower Icknield Way Marsworth Tring HP23 4LN. Change occurred on 2020-04-07. Company's previous address: 53 Old Meeting Street West Bromwich B70 9SH England.
filed on: 7th, April 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-04-06
filed on: 6th, April 2020
| resolution
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020-04-01
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 53 Old Meeting Street West Bromwich B70 9SH. Change occurred on 2020-04-06. Company's previous address: 16 Blake Hill Avenue Lilliput Poole Dorset BH14 8QA England.
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-04-01
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-04-01
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-04-01
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2019-06-19) of a secretary
filed on: 23rd, June 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, June 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2019-06-17: 20.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|