GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to December 31, 2020 (was June 30, 2021).
filed on: 13th, July 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 5, 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On June 16, 2021 new director was appointed.
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 16, 2021 new director was appointed.
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 7, 2021
filed on: 9th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 2nd, December 2020
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates July 3, 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, May 2019
| resolution
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on March 8, 2019
filed on: 18th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On March 8, 2019 new director was appointed.
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 3, 2018 director's details were changed
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control September 3, 2018
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 5, 2018
filed on: 5th, December 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
New registered office address Bankside 3 90 - 100 Southwark Street London SE1 0SW. Change occurred on September 19, 2018. Company's previous address: 85 Strand 5th Floor London WC2R 0DW England.
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
CH03 |
On September 3, 2018 secretary's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates July 3, 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(6 pages)
|
PSC02 |
Notification of a person with significant control June 28, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 28, 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(15 pages)
|
AD01 |
New registered office address 85 Strand 5th Floor London WC2R 0DW. Change occurred on October 10, 2016. Company's previous address: 239 Old Marylebone Road London NW1 5QT.
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
CH03 |
On October 10, 2016 secretary's details were changed
filed on: 10th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, February 2016
| resolution
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 29, 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 30, 2015: 1.00 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2014
filed on: 16th, June 2015
| accounts
|
Free Download
(15 pages)
|
CH01 |
On March 9, 2015 director's details were changed
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On March 9, 2015 director's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 29, 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on November 26, 2014
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On November 26, 2014 new director was appointed.
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 30, 2014 new director was appointed.
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 27, 2014
filed on: 27th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On June 27, 2014 new director was appointed.
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed 239 omr LIMITEDcertificate issued on 04/06/14
filed on: 4th, June 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on June 3, 2014 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 3rd, January 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed fishburn communications LIMITEDcertificate issued on 03/01/14
filed on: 3rd, January 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on January 3, 2014 to change company name
change of name
|
|
AA01 |
Extension of current accouting period to December 31, 2014
filed on: 17th, December 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2013
| incorporation
|
Free Download
(27 pages)
|