AA |
Total exemption full accounts data made up to 18th August 2022
filed on: 27th, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 12th July 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom on 12th September 2023 to First Floor 184-186 Regent Street London W1B 5TW
filed on: 12th, September 2023
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st March 2023
filed on: 31st, July 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 18th August 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(1 page)
|
AP04 |
On 25th January 2023, company appointed a new person to the position of a secretary
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 25th January 2023
filed on: 25th, January 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom on 6th January 2023 to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW
filed on: 6th, January 2023
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed cash generator franchising LIMITEDcertificate issued on 30/11/22
filed on: 30th, November 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 16th November 2022
filed on: 18th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th November 2022
filed on: 18th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th November 2022
filed on: 18th, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th July 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 25th July 2022 director's details were changed
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 25th July 2022
filed on: 4th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH02 |
Directors's details changed on 25th July 2022
filed on: 4th, August 2022
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's details changed on 25th July 2022
filed on: 4th, August 2022
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 25th July 2022
filed on: 4th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 6th September 2021 director's details were changed
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th July 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th April 2021
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th April 2021
filed on: 9th, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th July 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st October 2020 director's details were changed
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 102574450001 in full
filed on: 18th, September 2020
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 16th July 2020 director's details were changed
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 31st December 2019 from 30th June 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th June 2018
filed on: 5th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 12th July 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom on 12th August 2019 to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL
filed on: 12th, August 2019
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 9th August 2019
filed on: 12th, August 2019
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On 8th November 2017 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th July 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 4th June 2018
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 4th June 2018
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 4th June 2018
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 27th, November 2017
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 27th, November 2017
| incorporation
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 14th, November 2017
| resolution
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 9th November 2017
filed on: 9th, November 2017
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 102574450001, created on 9th November 2017
filed on: 9th, November 2017
| mortgage
|
Free Download
(38 pages)
|
AD01 |
Change of registered address from 5th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom on 8th November 2017 to 2 Ac Court High Street Thames Ditton Surrey KT7 0SR
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th November 2017
filed on: 8th, November 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 8th November 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 8th November 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th November 2017
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th November 2017
filed on: 8th, November 2017
| officers
|
Free Download
(1 page)
|
AP02 |
New person appointed on 7th November 2017 to the position of a member
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 27th July 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th June 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, April 2017
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 20th, April 2017
| resolution
|
Free Download
(3 pages)
|
CH01 |
On 1st September 2016 director's details were changed
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
AP02 |
New person appointed on 29th June 2016 to the position of a member
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, June 2016
| incorporation
|
Free Download
(9 pages)
|