AD01 |
New registered office address 1066 London Road Leigh-on-Sea Essex SS9 3NA. Change occurred on March 2, 2024. Company's previous address: 117 Dartford Road Dartford DA1 3EN England.
filed on: 2nd, March 2024
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2024
filed on: 10th, January 2024
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, December 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2023
filed on: 19th, November 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On March 1, 2023 new director was appointed.
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement November 6, 2023
filed on: 6th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 10, 2023
filed on: 6th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 6, 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 10, 2023
filed on: 6th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On March 1, 2023 new director was appointed.
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hadley group services LTDcertificate issued on 14/08/23
filed on: 14th, August 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
New registered office address 117 Dartford Road Dartford DA1 3EN. Change occurred on August 13, 2023. Company's previous address: Whitewall Yard Royal Eagle Close Medway City Estate Rochester ME2 4NF England.
filed on: 13th, August 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 1, 2023
filed on: 13th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 13th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 11, 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to October 31, 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(11 pages)
|
AP01 |
On February 10, 2023 new director was appointed.
filed on: 18th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 10, 2023
filed on: 18th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 122536490001, created on July 19, 2022
filed on: 23rd, July 2022
| mortgage
|
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on July 14, 2022
filed on: 15th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control May 1, 2022
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 11, 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control May 1, 2022
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On November 1, 2021 new director was appointed.
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 1, 2021
filed on: 31st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2021 new director was appointed.
filed on: 31st, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 31, 2021
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2021
filed on: 31st, May 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Whitewall Yard Royal Eagle Close Medway City Estate Rochester ME2 4NF. Change occurred on May 31, 2021. Company's previous address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom.
filed on: 31st, May 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 1, 2021
filed on: 31st, May 2021
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 18, 2021
filed on: 18th, January 2021
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 13, 2021
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2021
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 1, 2021
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 1, 2021
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 1, 2021
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 9, 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On August 7, 2020 new director was appointed.
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2019
| incorporation
|
Free Download
(30 pages)
|
SH01 |
Capital declared on October 10, 2019: 1.00 GBP
capital
|
|