SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, February 2025
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, January 2025
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2024/11/15
filed on: 27th, December 2024
| confirmation statement
|
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 27th, December 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/12/31
filed on: 27th, December 2024
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Power Team Accountants the Limes Bayshill Road Cheltenham GL50 3AW England on 2024/12/27 to Kincraigie over Ross Street Ross-on-Wye HR9 7AU
filed on: 27th, December 2024
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/07/11
filed on: 15th, November 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/07/11
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/07/11.
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/11/15
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 24th, July 2023
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2023/07/10
filed on: 14th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 17 Middle Street Worcester WR1 1NQ England on 2023/07/14 to Power Team Accountants the Limes Bayshill Road Cheltenham GL50 3AW
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/07/10
filed on: 14th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/07/10.
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/07/14
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed hemmingway 02 LTD.certificate issued on 15/06/23
filed on: 15th, June 2023
| change of name
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from De Montfort House 14a High Street Evesham WR11 4HJ England on 2023/04/26 to 17 Middle Street Worcester WR1 1NQ
filed on: 26th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 23rd, September 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2021/12/31
filed on: 23rd, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/09/12
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 49 Upper Tything Worcester WR1 1JZ England on 2022/09/05 to De Montfort House 14a High Street Evesham WR11 4HJ
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2B Great Norwood Street Cheltenham GL50 2AN England on 2022/06/06 to 49 Upper Tything Worcester WR1 1JZ
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Great Norwood Street Cheltenham GL50 2AN England on 2022/05/09 to 2B Great Norwood Street Cheltenham GL50 2AN
filed on: 9th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/04/04
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Eagle Tower Montpellier Drive Cheltenham GL50 1TA England on 2021/11/15 to 2 Great Norwood Street Cheltenham GL50 2AN
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed hemmingway grosvenor LTD.certificate issued on 05/11/21
filed on: 5th, November 2021
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/11/04
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/09/29
filed on: 29th, September 2021
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/09/28
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/05/28
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 2B 2B Great Norwood Street Cheltenham GL50 2AN England on 2021/04/25 to Eagle Tower Montpellier Drive Cheltenham GL50 1TA
filed on: 25th, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Eagle Tower Montpellier Drive Cheltenham GL50 1TA England on 2021/03/14 to 2B 2B Great Norwood Street Cheltenham GL50 2AN
filed on: 14th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2B Great Norwood Street Cheltenham GL50 2AN England on 2020/07/24 to Eagle Tower Montpellier Drive Cheltenham GL50 1TA
filed on: 24th, July 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, June 2020
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|