GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, July 2019
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, May 2019
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 21st, May 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2019 to April 30, 2019
filed on: 17th, May 2019
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 28, 2019
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 28, 2019
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 11, 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 85 Gresham Street London EC2V 7NQ United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on April 11, 2019
filed on: 11th, April 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 28, 2019
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On February 28, 2019 new director was appointed.
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 3rd, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 20, 2018
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On November 1, 2017 new director was appointed.
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 10, 2017
filed on: 24th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 24, 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 29th, June 2017
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates May 31, 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: March 1, 2017
filed on: 31st, May 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on September 14, 2016: 95100.00 GBP
filed on: 26th, January 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 11, 2016
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(58 pages)
|
SH01 |
Capital declared on September 14, 2016: 95103.00 GBP
filed on: 25th, November 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 14, 2016: 95100.00 GBP
filed on: 25th, November 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 14, 2016: 95100.00 GBP
filed on: 25th, November 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 8th, August 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 5 Chancery Lane Holborn London WC2A 1LG to 85 85 Gresham Street London EC2V 7DS on June 15, 2016
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 85 85 Gresham Street London EC2V 7DS United Kingdom to 85 Gresham Street London EC2V 7NQ on June 15, 2016
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 11, 2015 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 11, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 31 Southampton Row London WC1B 5HJ to 5 Chancery Lane Holborn London WC2A 1LG on October 5, 2015
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 5th, October 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
On March 20, 2014 new director was appointed.
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 8, 2015 director's details were changed
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 19, 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ukcn investments LIMITEDcertificate issued on 02/04/15
filed on: 2nd, April 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA01 |
Extension of current accouting period to May 31, 2015
filed on: 1st, August 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2014
| incorporation
|
Free Download
(7 pages)
|