AD01 |
Registered office address changed from Bank House St. Judes Road Englefield Green Egham Surrey TW20 0DF to Resolve Advisory Limited 22 York Buildings Corner John Adam Street London WC2N 6JU on March 23, 2021
filed on: 23rd, March 2021
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 10, 2020
filed on: 10th, December 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
PSC07 |
Cessation of a person with significant control December 9, 2020
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 9, 2020
filed on: 9th, December 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 19, 2019
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, December 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 4, 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: December 19, 2019
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 4, 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: December 18, 2018
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On July 18, 2018 new director was appointed.
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 4, 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to September 30, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates May 21, 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Full accounts data made up to September 30, 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to May 21, 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(4 pages)
|
AP04 |
On May 22, 2015 - new secretary appointed
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 22, 2015
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 21, 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 21, 2014 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on June 6, 2014: 383000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 14th, March 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2014 to September 30, 2013
filed on: 10th, September 2013
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085388090001
filed on: 19th, July 2013
| mortgage
|
Free Download
(9 pages)
|
SH01 |
Capital declared on June 28, 2013: 383000.00 GBP
filed on: 5th, July 2013
| capital
|
Free Download
(3 pages)
|
AP02 |
New member was appointed on July 5, 2013
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|