(TM01) Director appointment termination date: Thursday 21st December 2023
filed on: 21st, December 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 21st December 2023.
filed on: 21st, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ England to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on Friday 28th October 2022
filed on: 28th, October 2022
| address
|
Free Download
(2 pages)
|
(MR04) Charge 104531270004 satisfaction in full.
filed on: 19th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 104531270003 satisfaction in full.
filed on: 19th, October 2022
| mortgage
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Friday 31st December 2021 to Thursday 30th December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 104531270004, created on Monday 11th July 2022
filed on: 13th, July 2022
| mortgage
|
Free Download
(52 pages)
|
(MR01) Registration of charge 104531270003, created on Monday 11th July 2022
filed on: 13th, July 2022
| mortgage
|
Free Download
(51 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 25th, April 2022
| resolution
|
Free Download
(3 pages)
|
(MR04) Charge 104531270001 satisfaction in full.
filed on: 12th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 104531270002 satisfaction in full.
filed on: 12th, April 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 7th December 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Friday 22nd October 2021
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 22nd October 2021.
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 22nd October 2021
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 22nd October 2021
filed on: 2nd, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Friday 22nd October 2021
filed on: 2nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 22nd October 2021
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 22nd October 2021
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 22nd October 2021
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 22nd October 2021
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 22nd October 2021.
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hobart activum (peterborugh) ii gp LIMITEDcertificate issued on 28/10/21
filed on: 28th, October 2021
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Level 7 One Bartholomew Close Barts Square London EC1A 7BL United Kingdom to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on Tuesday 26th October 2021
filed on: 26th, October 2021
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed iraf uk pan gp LIMITEDcertificate issued on 26/10/21
filed on: 26th, October 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 3rd, September 2021
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates Monday 7th December 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 21st September 2020.
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 21st September 2020
filed on: 21st, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 31st July 2020
filed on: 13th, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 31st July 2020
filed on: 13th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(19 pages)
|
(CH01) On Wednesday 1st July 2020 director's details were changed
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st July 2020 director's details were changed
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st July 2020 director's details were changed
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st July 2020 director's details were changed
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st July 2020 director's details were changed
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st July 2020 director's details were changed
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st July 2020 director's details were changed
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 1st July 2020 secretary's details were changed
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 12 Charles Ii Street London SW1Y 4QU United Kingdom to Level 7 One Bartholomew Close Barts Square London EC1A 7BL on Thursday 2nd July 2020
filed on: 2nd, July 2020
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Wednesday 1st July 2020
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 17th, April 2020
| resolution
|
Free Download
(2 pages)
|
(CH01) On Monday 16th March 2020 director's details were changed
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 17th, April 2020
| incorporation
|
Free Download
(30 pages)
|
(AP01) New director appointment on Monday 16th March 2020.
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 16th March 2020.
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 16th March 2020.
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th December 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Friday 7th December 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(14 pages)
|
(AA01) Previous accounting period extended from Tuesday 31st October 2017 to Sunday 31st December 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 12th January 2018
filed on: 12th, January 2018
| officers
|
Free Download
(1 page)
|
(AP03) On Friday 12th January 2018 - new secretary appointed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 2nd December 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 104531270002, created on Friday 9th December 2016
filed on: 14th, December 2016
| mortgage
|
Free Download
(64 pages)
|
(MR01) Registration of charge 104531270001, created on Friday 9th December 2016
filed on: 13th, December 2016
| mortgage
|
Free Download
(64 pages)
|
(NEWINC) Company registration
filed on: 31st, October 2016
| incorporation
|
Free Download
(43 pages)
|