(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/10/27
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, October 2020
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/12/04
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/12/31
filed on: 2nd, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/12/04
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018/10/01
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/10/08
filed on: 8th, October 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on 2018/10/04.
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/10/04.
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/10/04
filed on: 5th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/09/13
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/12/31
filed on: 11th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10 Nightingale Court Park Road Radlett Hertfordshire WD7 8EA on 2018/05/24 to PO Box E1 0BB 4-8 Sutton Street 4-8 Sutton Street London E1 0BB
filed on: 24th, May 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/02/01.
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/12/04
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/12/31
filed on: 11th, September 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/08/02
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/08/03
filed on: 3rd, August 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) Director's appointment terminated on 2017/08/02
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/08/02
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/08/03
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/08/02.
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/12/04
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/12/31
filed on: 25th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/04
filed on: 1st, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/01/01
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/12/31
filed on: 14th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/07/31.
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/04
filed on: 11th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/01/29.
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed farhus LTDcertificate issued on 28/01/15
filed on: 28th, January 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered address from 7 Sandhurst Guildford Road Farnham Surrey GU10 1PG England on 2014/12/15 to 10 Nightingale Court Park Road Radlett Hertfordshire WD7 8EA
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 36 Saxon Road Wheathampstead St. Albans Hertfordshire AL4 8NZ United Kingdom on 2014/09/11 to 7 Sandhurst Guildford Road Farnham Surrey GU10 1PG
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed brbcc LTDcertificate issued on 03/06/14
filed on: 3rd, June 2014
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed H2 towers LIMITEDcertificate issued on 09/05/14
filed on: 9th, May 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2014/05/07
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 4th, December 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/12/04
capital
|
|