AD01 |
Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ England to 5 Temple Square Temple Street Liverpool L2 5RH on Friday 28th October 2022
filed on: 28th, October 2022
| address
|
Free Download
(2 pages)
|
MR04 |
Charge 104562630002 satisfaction in full.
filed on: 19th, October 2022
| mortgage
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Tuesday 30th November 2021 to Tuesday 31st May 2022
filed on: 30th, August 2022
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 104562630002, created on Monday 11th July 2022
filed on: 13th, July 2022
| mortgage
|
Free Download
(52 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 25th, April 2022
| resolution
|
Free Download
(3 pages)
|
MR04 |
Charge 104562630001 satisfaction in full.
filed on: 12th, April 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 7th December 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Thursday 28th October 2021
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 22nd October 2021.
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 22nd October 2021
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 22nd October 2021
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 22nd October 2021
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 22nd October 2021
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 22nd October 2021.
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hobart activum (peterborugh) ii nominee 2 LIMITEDcertificate issued on 28/10/21
filed on: 28th, October 2021
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Level 7 One Bartholomew Close Barts Square London EC1A 7BL United Kingdom to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on Wednesday 27th October 2021
filed on: 27th, October 2021
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed iraf uk pan nominee 2 LIMITEDcertificate issued on 26/10/21
filed on: 26th, October 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2020
filed on: 3rd, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th December 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 15th, October 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 21st September 2020.
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 21st September 2020
filed on: 21st, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 31st July 2020
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 31st July 2020
filed on: 13th, August 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st July 2020 director's details were changed
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st July 2020 director's details were changed
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st July 2020 director's details were changed
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st July 2020 director's details were changed
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st July 2020 director's details were changed
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 1st July 2020 secretary's details were changed
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 Charles Ii Street London SW1Y 4QU United Kingdom to Level 7 One Bartholomew Close Barts Square London EC1A 7BL on Thursday 2nd July 2020
filed on: 2nd, July 2020
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wednesday 1st July 2020
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 17th, April 2020
| resolution
|
Free Download
(2 pages)
|
CH01 |
On Monday 16th March 2020 director's details were changed
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 16th March 2020.
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 16th March 2020.
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 31st October 2019 director's details were changed
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th December 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th December 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 18th May 2018
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 12th January 2018
filed on: 12th, January 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On Friday 12th January 2018 - new secretary appointed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 4th December 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 104562630001, created on Friday 9th December 2016
filed on: 13th, December 2016
| mortgage
|
Free Download
(64 pages)
|
NEWINC |
Company registration
filed on: 1st, November 2016
| incorporation
|
Free Download
(42 pages)
|