(AD01) New registered office address 3 the Green the Green East Dean Eastbourne BN20 0BY. Change occurred on October 24, 2024. Company's previous address: Office V1 Westminster Business Centre York Business Park, Unit 6, 10 Great North Way Nether Poppleton, York YO26 6RB England.
filed on: 24th, October 2024
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed fairmont admin LTDcertificate issued on 16/10/24
filed on: 16th, October 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates October 16, 2024
filed on: 16th, October 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed alliance cs outsourcing LTDcertificate issued on 26/07/24
filed on: 26th, July 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Dormant company accounts made up to April 30, 2024
filed on: 24th, May 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 30, 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed optimum processing solutions LTDcertificate issued on 04/01/24
filed on: 4th, January 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Dormant company accounts made up to April 30, 2023
filed on: 28th, June 2023
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 12, 2023
filed on: 13th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On June 12, 2023 new director was appointed.
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed fairmont admin LIMITEDcertificate issued on 12/06/23
filed on: 12th, June 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment was terminated on June 12, 2023
filed on: 12th, June 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 12, 2023
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 12, 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control June 1, 2023
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 14, 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Office V1 Westminster Business Centre York Business Park, Unit 6, 10 Great North Way Nether Poppleton, York YO26 6RB. Change occurred on March 28, 2023. Company's previous address: 14 Reculver Way Charlton Andover Hampshire SP10 4EH.
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 1, 2023
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 1, 2023
filed on: 9th, March 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 1, 2023
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 1, 2023
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On February 1, 2023 new director was appointed.
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 14 Reculver Way Charlton Andover Hampshire SP10 4EH. Change occurred on May 11, 2022. Company's previous address: PO Box 4385 13337441: Companies House Default Address Cardiff CF14 8LH.
filed on: 11th, May 2022
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2022
filed on: 11th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 14, 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, April 2021
| incorporation
|
Free Download
(10 pages)
|