(CH01) On 31st July 2023 director's details were changed
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 31st July 2023
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2nd March 2023. New Address: 4 Queen Street Bath BA1 1HE. Previous address: One Temple Quay Temple Back East Bristol BS1 6DZ England
filed on: 2nd, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th February 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 14th February 2023
filed on: 14th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 30th June 2022 to 31st December 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 23rd February 2022. New Address: One Temple Quay Temple Back East Bristol BS1 6DZ. Previous address: 107 Cheapside London EC2V 6DN England
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th February 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 30th June 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(25 pages)
|
(MR01) Registration of charge 124326660002, created on 25th January 2022
filed on: 27th, January 2022
| mortgage
|
Free Download
(110 pages)
|
(CH01) On 15th November 2021 director's details were changed
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th October 2021 director's details were changed
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th September 2021 director's details were changed
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 7th May 2021 - the day director's appointment was terminated
filed on: 12th, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th February 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 14th September 2020
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 3rd, February 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 3rd, February 2021
| incorporation
|
Free Download
(23 pages)
|
(MR01) Registration of charge 124326660001, created on 13th January 2021
filed on: 18th, January 2021
| mortgage
|
Free Download
(59 pages)
|
(CERTNM) Company name changed future marampa holdings LIMITEDcertificate issued on 26/10/20
filed on: 26th, October 2020
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Address change date: 30th September 2020. New Address: 107 Cheapside London EC2V 6DN. Previous address: 4 Chesterfield Road St. Andrews Bristol BS6 5DL England
filed on: 30th, September 2020
| address
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, September 2020
| dissolution
|
Free Download
(1 page)
|
(AD01) Address change date: 10th September 2020. New Address: 4 Chesterfield Road St. Andrews Bristol BS6 5DL. Previous address: 47-49 Tooley Street Cotton Centre, 5th Floor West London SE1 2QN England
filed on: 10th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th February 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st January 2021 to 30th June 2021
filed on: 5th, February 2020
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, January 2020
| incorporation
|
Free Download
(11 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 29th January 2020: 1.00 USD
capital
|
|