AD01 |
Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 2023-10-05
filed on: 5th, October 2023
| address
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 094067320002 in full
filed on: 13th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 094067320001 in full
filed on: 13th, June 2023
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cooplands Bakery Wharf Road Doncaster DN1 2SX United Kingdom to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 2023-04-08
filed on: 8th, April 2023
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 10th, January 2023
| accounts
|
Free Download
(11 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-05-31
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-31
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 16th, June 2021
| accounts
|
Free Download
(11 pages)
|
PSC07 |
Cessation of a person with significant control 2020-02-14
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-06-23
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-05-31
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020-03-31
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 6th, April 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-03-17
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-04-04
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-31
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 11th, June 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-04-04
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-04-04
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-07-31
filed on: 20th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-31
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094067320002, created on 2018-04-11
filed on: 20th, April 2018
| mortgage
|
Free Download
(58 pages)
|
CS01 |
Confirmation statement with updates 2017-05-31
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from One America Square Crosswall London EC3N 2LB United Kingdom to Cooplands Bakery Wharf Road Doncaster DN1 2SX on 2017-05-31
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-07-31
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-07-31
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-05-29
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-05-31
filed on: 31st, May 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-01-09
filed on: 9th, January 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director appointment termination date: 2016-07-07
filed on: 14th, July 2016
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-01-26 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-04-15: 100.00 GBP
capital
|
|
TM02 |
Secretary appointment termination on 2015-05-26
filed on: 12th, June 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2015-05-26
filed on: 12th, June 2015
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2016-01-31 to 2015-07-31
filed on: 11th, June 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-06-03
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-06-02
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-05-26
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2015-05-26
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-05-26
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
AP02 |
New member was appointed on 2015-05-21
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-05-10
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed resolve capital 13 LIMITEDcertificate issued on 13/02/15
filed on: 13th, February 2015
| change of name
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094067320001, created on 2015-02-04
filed on: 10th, February 2015
| mortgage
|
Free Download
(72 pages)
|
NEWINC |
Incorporation
filed on: 26th, January 2015
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 2015-01-26: 100.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2015-01-26: 100.00 GBP
capital
|
|