TM01 |
2021/01/01 - the day director's appointment was terminated
filed on: 22nd, November 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/01/01
filed on: 22nd, November 2023
| persons with significant control
|
Free Download
(1 page)
|
CERTNM |
Company name changed freeman asset investments LTDcertificate issued on 03/05/23
filed on: 3rd, May 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/07/31
filed on: 2nd, May 2023
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed freeman associates LIMITEDcertificate issued on 03/03/23
filed on: 3rd, March 2023
| change of name
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/12/14
filed on: 17th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/05/26
filed on: 17th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2020/12/14 - the day director's appointment was terminated
filed on: 17th, December 2022
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 120798860001 satisfaction in full.
filed on: 16th, December 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 120798860002 satisfaction in full.
filed on: 16th, December 2022
| mortgage
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/08/08. New Address: Unit 2 2 Atlip Road Wembley HA0 4LU. Previous address: 1 & 2 Stanwell Place Horton Road Staines TW19 7NR England
filed on: 8th, August 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/08/04. New Address: 1 & 2 Stanwell Place Horton Road Staines TW19 7NR. Previous address: Unit 2 2 Atlip Road Alperton Wembley HA0 4LU England
filed on: 4th, August 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
OC |
S1096 Court Order to Rectify
filed on: 5th, April 2022
| miscellaneous
|
Free Download
(2 pages)
|
MR04 |
Charge 120798860001 satisfaction in full.
filed on: 4th, June 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 120798860002, created on 2021/06/03
filed on: 4th, June 2021
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 120798860001, created on 2021/05/14
filed on: 2nd, June 2021
| mortgage
|
Free Download
(46 pages)
|
PSC02 |
Notification of a person with significant control 2020/12/14
filed on: 25th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/12/25. New Address: Unit 2 2 Atlip Road Alperton Wembley HA0 4LU. Previous address: Unit 1a Factory 2 Phoenix Industrail Park Chickenhall Lane Eastleigh Southampton SO50 6PQ
filed on: 25th, December 2020
| address
|
Free Download
(1 page)
|
AP02 |
New member appointment on 2020/12/14.
filed on: 25th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/11/01 director's details were changed
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/12/03. New Address: Unit 1a Factory 2 Phoenix Industrail Park Chickenhall Lane Eastleigh Southampton SO50 6PQ. Previous address: 130 Old Street London EC1V 9BD England
filed on: 3rd, December 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/05/26.
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/05/26. New Address: 130 Old Street London EC1V 9BD. Previous address: 55 Baker Street London W1U 7EU England
filed on: 26th, May 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/05/26
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/05/26
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2020/05/26 - the day director's appointment was terminated
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/05/26 - the day director's appointment was terminated
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/05/26
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020/05/26
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/03/27. New Address: 55 Baker Street London W1U 7EU. Previous address: C/O Blick Rothenberg 7-10 Chandos Street London United Kingdom W1G 9DQ England
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2020/03/27
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP02 |
New member appointment on 2020/03/27.
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/03/27 director's details were changed
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/03/27
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/02/01 director's details were changed
filed on: 9th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/02/01. New Address: C/O Blick Rothenberg 7-10 Chandos Street London United Kingdom W1G 9DQ. Previous address: 130 Old Street London EC1V 9BD England
filed on: 1st, February 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, July 2019
| incorporation
|
Free Download
(27 pages)
|