AP01 |
On Tue, 10th Oct 2023 new director was appointed.
filed on: 18th, February 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 12th Oct 2023 new director was appointed.
filed on: 18th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Sun, 18th Feb 2024 - the day director's appointment was terminated
filed on: 18th, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Sun, 18th Feb 2024 - the day director's appointment was terminated
filed on: 18th, February 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 11th Feb 2024. New Address: Timber Yard Residents Ltd 82a James Carter Road Mi Timber Yard Residents Ltd 82a James Carter Road Mildenhall Suffolk IP28 7DE. Previous address: 266 Kingsland Road London E8 4DG England
filed on: 11th, February 2024
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 11th Feb 2024. New Address: 82a James Carter Road Mildenhall Suffolk IP28 7DE. Previous address: Timber Yard Residents Ltd 82a James Carter Road Mi Timber Yard Residents Ltd 82a James Carter Road Mildenhall Suffolk IP28 7DE England
filed on: 11th, February 2024
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed 139 francis road management LTDcertificate issued on 28/12/23
filed on: 28th, December 2023
| change of name
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 10th Nov 2023
filed on: 14th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Wed, 13th Dec 2023 new director was appointed.
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 10th Nov 2023 - the day director's appointment was terminated
filed on: 10th, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 10th Nov 2023 - the day director's appointment was terminated
filed on: 10th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 10th Jun 2023 new director was appointed.
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 8th Nov 2023 - the day director's appointment was terminated
filed on: 8th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 10th Jun 2023 new director was appointed.
filed on: 12th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 10th Jun 2023 new director was appointed.
filed on: 12th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Jun 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 2nd Jun 2023: 12000.00 GBP
filed on: 6th, June 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Jun 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 1st Nov 2022. New Address: 266 Kingsland Road London E8 4DG. Previous address: 15 Albert House London E6 1DN United Kingdom
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 20th Jun 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
New secretary appointment on Thu, 1st Sep 2022
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2021
| incorporation
|
Free Download
(11 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on Mon, 21st Jun 2021: 10000.00 GBP
capital
|
|