(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 16th, December 2020
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 20th November 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 30th October 2019
filed on: 30th, October 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 1st July 2019
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 22nd February 2019.
filed on: 24th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 20th November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 1st, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 20th November 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 21st, August 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 22nd November 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed mortgages 4 u LIMITEDcertificate issued on 18/03/16
filed on: 18th, March 2016
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 741 High Road London N12 0BP United Kingdom to 29 High Street Wealdstone Harrow Middlesex HA3 5BY on Monday 22nd February 2016
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, November 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 23rd November 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|