TM01 |
Director's appointment was terminated on Tuesday 15th March 2022
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Resolve Advisory Limited 22 York Buildings London WC2N 6JU. Change occurred on Monday 28th June 2021. Company's previous address: 3 Weekley Wood Close Kettering NN14 1UQ England.
filed on: 28th, June 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th August 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 069812520002, created on Tuesday 23rd June 2020
filed on: 6th, July 2020
| mortgage
|
Free Download
(27 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 24th March 2020
filed on: 3rd, April 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 Weekley Wood Close Kettering NN14 1UQ. Change occurred on Friday 3rd April 2020. Company's previous address: Unit 6, Eckland Lodge Business Park Desborough Road Market Harborough LE16 8HB England.
filed on: 3rd, April 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 31st March 2020
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 6, Eckland Lodge Business Park Desborough Road Market Harborough LE16 8HB. Change occurred on Tuesday 10th September 2019. Company's previous address: The Admiral's Cellar Broke Hall Nacton Ipswich IP10 0ET England.
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 20th, August 2019
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 13th, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 5th August 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 22nd July 2019.
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 22nd July 2019.
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 1st August 2019
filed on: 2nd, August 2019
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 069812520001, created on Monday 22nd July 2019
filed on: 2nd, August 2019
| mortgage
|
Free Download
(49 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st August 2019 to Sunday 30th June 2019
filed on: 30th, July 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 11th June 2019
filed on: 11th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th August 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 5th August 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 15th December 2016.
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Thursday 1st December 2016
filed on: 6th, December 2016
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 5th August 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 5th November 2015
filed on: 5th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address The Admiral's Cellar Broke Hall Nacton Ipswich IP10 0ET. Change occurred on Friday 2nd October 2015. Company's previous address: The Old Granary Cotton End Northampton NN4 8HP.
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st October 2015
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st October 2015
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st October 2015
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
CH03 |
On Monday 21st September 2015 secretary's details were changed
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 5th August 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 12th, February 2015
| resolution
|
|
AA |
Accounts for a micro company for the period ending on Sunday 31st August 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, January 2015
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 23rd October 2014.
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 23rd October 2014.
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 23rd October 2014.
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 16th October 2014
filed on: 16th, October 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed the forum event company LIMITEDcertificate issued on 16/10/14
filed on: 16th, October 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director's appointment was terminated on Thursday 16th October 2014
filed on: 16th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 5th August 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Tuesday 5th August 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 5th August 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 9th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th August 2012
filed on: 22nd, August 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 3rd, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th August 2011
filed on: 8th, August 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 8th, February 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th August 2010
filed on: 23rd, August 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Thursday 5th August 2010 director's details were changed
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 5th August 2010 secretary's details were changed
filed on: 23rd, August 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 5th August 2010 director's details were changed
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, August 2009
| incorporation
|
Free Download
(14 pages)
|