(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 17th Jan 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed hmo management & consultancy LTDcertificate issued on 27/10/22
filed on: 27th, October 2022
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed blackhorse property rescue LIMITEDcertificate issued on 31/08/22
filed on: 31st, August 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 17th Jan 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 15th Nov 2021. New Address: First Floor 7 Castle Street High Wycombe HP13 6RZ. Previous address: 7 First Floor 7 Castle Street 7 Castle Street High Wycombe HP13 6RZ England
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 14th Nov 2021. New Address: 7 First Floor 7 Castle Street 7 Castle Street High Wycombe HP13 6RZ. Previous address: Gemma House 39 Lilestone Street London NW8 8SS England
filed on: 14th, November 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 23rd Sep 2021. New Address: Gemma House 39 Lilestone Street London NW8 8SS. Previous address: First Floor Castle Street High Wycombe HP13 6RZ England
filed on: 23rd, September 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 10th Sep 2021. New Address: First Floor Castle Street High Wycombe HP13 6RZ. Previous address: 39 Lilestone Street London NW8 8SS England
filed on: 10th, September 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Sun, 21st Mar 2021
filed on: 21st, March 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 19th Mar 2021
filed on: 19th, March 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, March 2021
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 17th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th Jan 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(TM02) Sat, 1st Aug 2020 - the day secretary's appointment was terminated
filed on: 13th, August 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 1st Aug 2020
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 1st Aug 2020
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Sat, 1st Aug 2020 new director was appointed.
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 1st Aug 2020 - the day director's appointment was terminated
filed on: 13th, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 13th Aug 2020. New Address: 39 Lilestone Street London NW8 8SS. Previous address: 12 Portland House Arnison Avenue High Wycombe HP13 6DQ England
filed on: 13th, August 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, April 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 17th Jan 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) Thu, 17th Jan 2019 - the day director's appointment was terminated
filed on: 17th, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 17th Jan 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 11th Jun 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 22nd Jun 2018
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 12th Apr 2018 new director was appointed.
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Sun, 28th Jan 2018 secretary's details were changed
filed on: 28th, January 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 28th Jan 2018. New Address: 12 Portland House Arnison Avenue High Wycombe HP13 6DQ. Previous address: Tempus Court Bellfield Road High Wycombe HP13 5HA England
filed on: 28th, January 2018
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 28th Jan 2018 director's details were changed
filed on: 28th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 21st Aug 2017 secretary's details were changed
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 21st Aug 2017 director's details were changed
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 3rd Aug 2017. New Address: Tempus Court Bellfield Road High Wycombe HP13 5HA. Previous address: 2 Kingston Road High Wycombe HP13 6UJ England
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, June 2017
| incorporation
|
Free Download
|