(AD01) Change of registered address from 85 Great Portland Street London W1W 7LT England on 27th June 2023 to 61 Bridge Street Kington HR5 3DJ
filed on: 27th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 29th April 2023
filed on: 9th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CERTNM) Company name changed mustard properties LTDcertificate issued on 29/05/23
filed on: 29th, May 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 26th May 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, April 2023
| dissolution
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 20th March 2023
filed on: 20th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 29th April 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 4th January 2023
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed YT1 LTDcertificate issued on 04/01/23
filed on: 4th, January 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 4th January 2023
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed aspire 108 london street LIMITEDcertificate issued on 01/04/22
filed on: 1st, April 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption full accounts data made up to 29th April 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 13th September 2021
filed on: 23rd, October 2021
| officers
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 29th April 2021 from 31st October 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 110310370002 in full
filed on: 22nd, April 2021
| mortgage
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 7th March 2021
filed on: 7th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 7th March 2021
filed on: 7th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 85 85 Great Portland Street London W1W 7LT United Kingdom on 2nd January 2021 to 85 Great Portland Street London W1W 7LT
filed on: 2nd, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th October 2020
filed on: 2nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 19th November 2020 director's details were changed
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Hunters Angle Seymour Plain Marlow SL7 3BZ England on 20th November 2020 to 85 85 Great Portland Street London W1W 7LT
filed on: 20th, November 2020
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 19th November 2020
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 24th October 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 22nd October 2019
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 228 Bournemouth Road Chandler's Ford Eastleigh SO53 3AF United Kingdom on 25th October 2019 to Hunters Angle Seymour Plain Marlow SL7 3BZ
filed on: 25th, October 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd October 2019
filed on: 25th, October 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 22nd October 2019
filed on: 25th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd October 2019
filed on: 25th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd October 2019
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 22nd October 2019
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 22nd October 2019
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 110310370002, created on 22nd October 2019
filed on: 23rd, October 2019
| mortgage
|
Free Download
(20 pages)
|
(MR04) Satisfaction of charge 110310370001 in full
filed on: 24th, September 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 24th October 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 5th March 2018
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 110310370001, created on 14th November 2017
filed on: 22nd, November 2017
| mortgage
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 25th, October 2017
| incorporation
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 25th October 2017: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|