(AD01) Change of registered address from Haslers Hawke House Old Station Road Loughton Essex IG10 4PL United Kingdom on 1st February 2024 to C/O Greenfield Recovery Ltd Trinity House 28-30 Blucher Street Birmingham B1 1QH
filed on: 1st, February 2024
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 28th, February 2022
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 30th October 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 25th February 2021 director's details were changed
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 25th February 2021 to Haslers Hawke House Old Station Road Loughton Essex IG10 4PL
filed on: 25th, February 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 25th February 2021
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 13th December 2020 to 320 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 13th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 30th October 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 30th October 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 9th April 2019 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 9th April 2019
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1st Floor 57 Windmill Street Gravesend DA12 1BB England on 9th April 2019 to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 9th April 2019
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th October 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th October 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 10th October 2017
filed on: 10th, October 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 9th October 2017
filed on: 9th, October 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 57 Lower Ground Floor Windmill Street Gravesend Kent DA12 1BB England on 7th October 2017 to 1st Floor 57 Windmill Street Gravesend DA12 1BB
filed on: 7th, October 2017
| address
|
Free Download
(1 page)
|
(AP03) On 6th October 2017, company appointed a new person to the position of a secretary
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 57 Windmill Street (Rda) Windmill Street Gravesend DA12 1BB England on 7th May 2017 to 57 Lower Ground Floor Windmill Street Gravesend Kent DA12 1BB
filed on: 7th, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Lilac Place Lilac Place Meopham Gravesend Kent DA13 0ER United Kingdom on 6th May 2017 to 57 Windmill Street (Rda) Windmill Street Gravesend DA12 1BB
filed on: 6th, May 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 21st April 2017
filed on: 21st, April 2017
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 1st, November 2016
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 1st November 2016: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|