(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Fortus Recovery Ltd, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ. Change occurred on 2021-06-28. Company's previous address: Hjs Recovery Uk Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA.
filed on: 28th, June 2021
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address Hjs Recovery Uk Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA. Change occurred on 2021-03-05. Company's previous address: 57 Chatham Avenue Bromley London United Kingdom BR2 7QB England.
filed on: 5th, March 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-11-26
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 15th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-11-26
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 16th, August 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 57 Chatham Avenue Bromley London United Kingdom BR2 7QB. Change occurred on 2019-04-10. Company's previous address: 78 George Lane Bromley London BR2 7LQ United Kingdom.
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-04-09
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-04-09 director's details were changed
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-11-26
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 23rd, July 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2017-11-26
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-11-30
filed on: 4th, August 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2017-01-16 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 78 George Lane Bromley London BR2 7LQ. Change occurred on 2017-01-17. Company's previous address: Upper Flat 137 Brookdale Road London SE6 4JN.
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-11-26
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 27th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-26
filed on: 27th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 24th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-26
filed on: 6th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-01-06: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 29th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-26
filed on: 4th, December 2013
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-11-30
filed on: 28th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2a Ro 1St Contact Accounting Castlewood House 77-91 New Oxford Street London WC1A 1DG on 2013-06-25
filed on: 25th, June 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-26
filed on: 28th, January 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2013-01-28 director's details were changed
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-11-30
filed on: 30th, August 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-26
filed on: 29th, November 2011
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-11-30
filed on: 24th, August 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-11-26
filed on: 15th, December 2010
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 Larch Close London SW12 9SU England on 2010-02-01
filed on: 1st, February 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, November 2009
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|