MA |
Memorandum and Articles of Association
filed on: 8th, September 2023
| incorporation
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates July 20, 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 4th, September 2023
| resolution
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 7, 2023: 15.35 GBP
filed on: 29th, August 2023
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 7th, August 2023
| resolution
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 7th, August 2023
| accounts
|
Free Download
(11 pages)
|
SH01 |
Capital declared on June 2, 2023: 13.06 GBP
filed on: 31st, July 2023
| capital
|
Free Download
(4 pages)
|
AP01 |
On March 21, 2023 new director was appointed.
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 21, 2023
filed on: 10th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed forever holdings LIMITEDcertificate issued on 17/08/22
filed on: 17th, August 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On March 1, 2022 new director was appointed.
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 12, 2022
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On January 12, 2022 new director was appointed.
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates July 20, 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Capital declared on September 9, 2020: 12.67 GBP
filed on: 10th, August 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 1, 2020: 12.29 GBP
filed on: 4th, August 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 17, 2018: 10.21 GBP
filed on: 7th, January 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 14, 2018: 11.42 GBP
filed on: 7th, January 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 27, 2017: 10.04 GBP
filed on: 7th, January 2021
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates July 20, 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control November 8, 2019
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 108779810001, created on June 19, 2020
filed on: 19th, June 2020
| mortgage
|
Free Download
(21 pages)
|
AP01 |
On May 13, 2020 new director was appointed.
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 4, 2020 new director was appointed.
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 8, 2019: 11.83 GBP
filed on: 18th, May 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 21, 2019: 11.97 GBP
filed on: 18th, May 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 19, 2020: 12.03 GBP
filed on: 18th, May 2020
| capital
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, May 2020
| incorporation
|
Free Download
(17 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 18th, March 2020
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 8, 2019
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates July 20, 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, June 2019
| resolution
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 26, 2019: 20.64 GBP
filed on: 17th, June 2019
| capital
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 20, 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on March 20, 2018
filed on: 17th, July 2018
| capital
|
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on March 20, 2018
filed on: 17th, July 2018
| capital
|
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on March 20, 2018
filed on: 17th, July 2018
| capital
|
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on March 20, 2018
filed on: 17th, July 2018
| capital
|
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on March 20, 2018
filed on: 17th, July 2018
| capital
|
Free Download
(7 pages)
|
SH01 |
Capital declared on May 25, 2018: 11.42 GBP
filed on: 11th, June 2018
| capital
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2018 to March 31, 2018
filed on: 7th, June 2018
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 21, 2017
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control July 21, 2017
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 13, 2018
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 13, 2018
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 73 Cornhill London EC3V 3QQ. Change occurred on April 23, 2018. Company's previous address: C/- National Holocaust Centre and Museum Acre Edge Road Laxton, Newark NG22 0PA England.
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, July 2017
| incorporation
|
Free Download
(32 pages)
|
SH01 |
Capital declared on July 21, 2017: 10.00 GBP
capital
|
|