GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 28, 2018
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 21, 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: September 27, 2016
filed on: 29th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On September 27, 2016 new director was appointed.
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On September 27, 2016 - new secretary appointed
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 27, 2016
filed on: 29th, September 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 21, 2016 with full list of members
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to April 21, 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 14, 2015: 112229.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 3rd, October 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to April 21, 2014 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 24, 2014: 112229.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to December 31, 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to April 21, 2013 with full list of members
filed on: 10th, May 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On April 16, 2013 director's details were changed
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 16, 2013 director's details were changed
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On April 16, 2013 secretary's details were changed
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to April 21, 2011
filed on: 26th, October 2012
| document replacement
|
Free Download
(17 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to April 21, 2012
filed on: 26th, October 2012
| document replacement
|
Free Download
(17 pages)
|
SH01 |
Capital declared on September 27, 2012: 112229.00 GBP
filed on: 9th, October 2012
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: May 11, 2012
filed on: 11th, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 21, 2012 with full list of members
filed on: 23rd, April 2012
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on December 21, 2011: 92003.00 GBP
filed on: 28th, December 2011
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2010
filed on: 21st, September 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to April 21, 2011 with full list of members
filed on: 24th, May 2011
| annual return
|
Free Download
(7 pages)
|
CH01 |
On November 15, 2010 director's details were changed
filed on: 23rd, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 5, 2010 director's details were changed
filed on: 23rd, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 5, 2010 director's details were changed
filed on: 23rd, May 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 5, 2010 secretary's details were changed
filed on: 23rd, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 15, 2010 director's details were changed
filed on: 23rd, May 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 24, 2010: 64145.00 GBP
filed on: 11th, January 2011
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2009
filed on: 8th, December 2010
| accounts
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on October 5, 2010. Old Address: , 4Th Floor 24 Old Bond Street, London, W1S 4QA
filed on: 5th, October 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 21, 2010 with full list of members
filed on: 25th, May 2010
| annual return
|
Free Download
(15 pages)
|
AA |
Dormant company accounts made up to December 31, 2008
filed on: 1st, October 2009
| accounts
|
Free Download
(3 pages)
|
288a |
On September 13, 2009 Director appointed
filed on: 13th, September 2009
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, September 2009
| mortgage
|
Free Download
(6 pages)
|
123 |
Nc inc already adjusted 24/08/09
filed on: 8th, September 2009
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 8th, September 2009
| resolution
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 24/08/09
filed on: 8th, September 2009
| capital
|
Free Download
(2 pages)
|
363a |
Annual return made up to April 29, 2009
filed on: 29th, April 2009
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 21st, October 2008
| resolution
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 21st, October 2008
| incorporation
|
Free Download
(18 pages)
|
225 |
Accounting reference date shortened from 30/04/2009 to 31/12/2008
filed on: 6th, October 2008
| accounts
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 6th, October 2008
| incorporation
|
Free Download
(18 pages)
|
CERTNM |
Company name changed sevaplan LIMITEDcertificate issued on 03/10/08
filed on: 3rd, October 2008
| change of name
|
Free Download
(2 pages)
|
288b |
On August 26, 2008 Appointment terminated secretary
filed on: 26th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On August 26, 2008 Appointment terminated director
filed on: 26th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On August 26, 2008 Director appointed
filed on: 26th, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On August 26, 2008 Director appointed
filed on: 26th, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On August 26, 2008 Secretary appointed
filed on: 26th, August 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 14/08/2008 from, 788-790 finchley road, london, NW11 7TJ
filed on: 14th, August 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, April 2008
| incorporation
|
Free Download
(16 pages)
|