GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, November 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on September 4, 2021
filed on: 4th, September 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on February 5, 2019
filed on: 5th, February 2019
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 7, 2018
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 5, 2018
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 5, 2018
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On January 3, 2018 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 3, 2018 director's details were changed
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 6, 2017 new director was appointed.
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates July 17, 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control July 14, 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 14, 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 1, 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 14, 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control July 14, 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078443110002, created on June 21, 2017
filed on: 5th, July 2017
| mortgage
|
Free Download
(24 pages)
|
AP01 |
On May 12, 2017 new director was appointed.
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 9th, February 2017
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 9, 2017
filed on: 9th, February 2017
| resolution
|
Free Download
(2 pages)
|
AP03 |
On December 30, 2016 - new secretary appointed
filed on: 27th, January 2017
| officers
|
Free Download
|
AP01 |
On December 30, 2016 new director was appointed.
filed on: 27th, January 2017
| officers
|
Free Download
|
CS01 |
Confirmation statement with updates November 11, 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: January 15, 2016
filed on: 28th, June 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078443110001, created on January 26, 2016
filed on: 26th, January 2016
| mortgage
|
Free Download
(39 pages)
|
AR01 |
Annual return made up to November 11, 2015 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 21, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to November 11, 2014 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 11, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On April 28, 2014 director's details were changed
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 28, 2014 director's details were changed
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 11, 2013 with full list of members
filed on: 12th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 6th, August 2013
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from November 30, 2012 to December 31, 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 11, 2012 with full list of members
filed on: 20th, November 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On February 23, 2012 new director was appointed.
filed on: 23rd, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 21, 2011
filed on: 21st, November 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, November 2011
| incorporation
|
Free Download
(32 pages)
|