GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
AAMD |
Amended accounts for the period to 2017/02/28
filed on: 2nd, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/10/29
filed on: 29th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/10/16
filed on: 16th, October 2017
| resolution
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/10/16
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/09/01.
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/10/14. New Address: Suite 101 5 High Street Maidenhead SL6 1JA. Previous address: 1012 Ocean House the Ring Bracknell RG12 1AX
filed on: 14th, October 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/01/01.
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/09/01 - the day director's appointment was terminated
filed on: 13th, October 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/10/13
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/09/01
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 086887440001 satisfaction in full.
filed on: 4th, March 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 086887440001, created on 2016/11/18
filed on: 22nd, November 2016
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 2016/09/01
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 21st, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/09/01 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/08/11 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/08/11
capital
|
|
CH01 |
On 2015/06/06 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/06/05. New Address: 1012 Ocean House the Ring Bracknell RG12 1AX. Previous address: 1011 Ocean House the Ring Bracknell Berkshire RG12 1AX
filed on: 5th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 4th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/03/26 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2015/03/26. New Address: 1011 Ocean House the Ring Bracknell Berkshire RG12 1AX. Previous address: The Old Coach House Ground Floor 7 Union Street Hull HU2 8HD England
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/01/05. New Address: The Old Coach House Ground Floor 7 Union Street Hull HU2 8HD. Previous address: Suite 344 7-9 Clifford Street York YO1 9RA
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed lane personnel LTDcertificate issued on 02/01/15
filed on: 2nd, January 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return drawn up to 2014/10/29 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2015/02/28. Originally it was 2014/09/30
filed on: 15th, October 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2014/07/16. New Address: Suite 344 7-9 Clifford Street York YO1 9RA. Previous address: 7 Brook Chambers Ferensway Hull HU2 8LD United Kingdom
filed on: 16th, July 2014
| address
|
Free Download
(1 page)
|
TM01 |
2014/01/01 - the day director's appointment was terminated
filed on: 16th, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/07/16 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/10/01.
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/07/16. New Address: Suite 344 7-9 Clifford Street York YO1 9RA. Previous address: 7-9 Suite 344 Clifford Street York YO1 9RA England
filed on: 16th, July 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed chippingwest LTDcertificate issued on 02/07/14
filed on: 2nd, July 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2014/07/01
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Change of registered office on 2014/06/27 from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY England
filed on: 27th, June 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/10/09.
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/10/09 from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom
filed on: 9th, October 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/10/03 from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 3rd, October 2013
| address
|
Free Download
(1 page)
|
TM01 |
2013/10/03 - the day director's appointment was terminated
filed on: 3rd, October 2013
| officers
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/10/03
filed on: 3rd, October 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 12th, September 2013
| incorporation
|
Free Download
(20 pages)
|