MR01 |
Registration of charge 116662170002, created on 2023/12/15
filed on: 15th, December 2023
| mortgage
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 2023/12/01
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 30th, August 2023
| accounts
|
Free Download
(6 pages)
|
AP03 |
On 2023/07/01, company appointed a new person to the position of a secretary
filed on: 20th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/12/01
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/12/01
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2022/12/01
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
104.00 GBP is the capital in company's statement on 2022/12/01
filed on: 1st, December 2022
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2022/12/01
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/09/29
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/11/30
filed on: 26th, July 2022
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 116662170001, created on 2022/06/17
filed on: 22nd, June 2022
| mortgage
|
Free Download
(14 pages)
|
AP01 |
New director appointment on 2022/03/05.
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/03/05.
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/02/24.
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/09/28
filed on: 29th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on 2021/09/28
filed on: 29th, September 2021
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2021/09/28
filed on: 29th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/09/28
filed on: 29th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/09/29
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O D & K Accountancy Services Limited Rowlandson House 289-293 Ballards Lane London N12 8NP United Kingdom on 2021/05/11 to Middle Leigh Farm Morchard Bishop Crediton Devon EX17 6RH
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/04/27
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/04/27
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2021/04/27
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/04/27
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/11/30
filed on: 23rd, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/15
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/08/01 director's details were changed
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/01/15
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/01/15
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/01/15
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2019/08/01.
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/11/30
filed on: 29th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/14
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/01/14
filed on: 14th, January 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates 2019/01/14
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019/01/11
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/01/11
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 43 Lorne Road London N4 3RU United Kingdom on 2019/01/11 to C/O D & K Accountancy Services Limited Rowlandson House 289-293 Ballards Lane London N12 8NP
filed on: 11th, January 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/01/11
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/01/11.
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/01/10
filed on: 10th, January 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
DS01 |
Application to strike the company off the register
filed on: 7th, January 2019
| dissolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, November 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2018/11/07
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|