GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, October 2020
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Bank Chambers 27a Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA England on Tue, 29th Sep 2020 to Resolve Advisory Limited 22 York Buildings London WC2N 6JU
filed on: 29th, September 2020
| address
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, June 2020
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 15th May 2020
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 137 Westbourne Park Roard London W2 5QL United Kingdom on Tue, 19th May 2020 to Bank Chambers 27a Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 11th Oct 2019 new director was appointed.
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 11th Oct 2019 new director was appointed.
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Dec 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 12th Nov 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 14th Oct 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Dec 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th Oct 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 097677920002, created on Wed, 26th Sep 2018
filed on: 9th, October 2018
| mortgage
|
Free Download
(19 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 8th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Mar 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, May 2017
| resolution
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Mar 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Dec 2016
filed on: 30th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Aug 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Tue, 14th Jun 2016 director's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Wiggin Llp Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG.
filed on: 22nd, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Bank Chambers 27a Market Place Market Deeping Peterborough Cambridgeshire PE6 8EA United Kingdom on Thu, 10th Dec 2015 to 137 Westbourne Park Roard London W2 5QL
filed on: 10th, December 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097677920001, created on Fri, 23rd Oct 2015
filed on: 31st, October 2015
| mortgage
|
Free Download
(8 pages)
|
AP01 |
On Thu, 22nd Oct 2015 new director was appointed.
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 30th Sep 2016 to Thu, 31st Mar 2016
filed on: 8th, September 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 8th Sep 2015
filed on: 8th, September 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, September 2015
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on Tue, 8th Sep 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|