GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, September 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, August 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 20th March 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Wednesday 30th June 2021
filed on: 18th, February 2022
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to Tuesday 30th June 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th March 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Tuesday 29th December 2020) of a secretary
filed on: 31st, December 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 29th December 2020
filed on: 30th, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 20th March 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 30th June 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(17 pages)
|
AP03 |
Appointment (date: Friday 6th March 2020) of a secretary
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 6th March 2020
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 6th March 2020
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 20th March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 30th June 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts data made up to Friday 30th June 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 16th May 2017.
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 20th March 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to Thursday 30th June 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 21st March 2017
filed on: 21st, March 2017
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 14th March 2017
filed on: 16th, March 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Thursday 31st December 2015 (was Thursday 30th June 2016).
filed on: 28th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th March 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction, Resolution
filed on: 29th, March 2016
| resolution
|
Free Download
|
SH19 |
1.00 GBP is the capital in company's statement on Tuesday 29th March 2016
filed on: 29th, March 2016
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 29th, March 2016
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 03/03/16
filed on: 29th, March 2016
| insolvency
|
Free Download
(1 page)
|
SH01 |
40000001.00 GBP is the capital in company's statement on Friday 18th December 2015
filed on: 14th, January 2016
| capital
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: Tuesday 1st December 2015) of a secretary
filed on: 29th, December 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 1st December 2015
filed on: 29th, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 15th, November 2015
| accounts
|
Free Download
(21 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st March 2015 to Wednesday 31st December 2014
filed on: 15th, October 2015
| accounts
|
Free Download
(3 pages)
|
SH01 |
40000001.00 GBP is the capital in company's statement on Monday 8th June 2015
filed on: 15th, July 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th March 2015
filed on: 16th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
25000001.00 GBP is the capital in company's statement on Thursday 16th April 2015
capital
|
|
SH01 |
25000001.00 GBP is the capital in company's statement on Friday 12th September 2014
filed on: 29th, January 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 4th September 2014.
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Broadgate Quarter 7Th Floor One Snowden Street London EC2A 2DQ. Change occurred on Thursday 11th September 2014. Company's previous address: Broadgate West, 7Th Floor One Snowden Street London EC2A 2DQ England.
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 5th August 2014
filed on: 18th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 18th July 2014.
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 18th July 2014) of a secretary
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 3rd July 2014.
filed on: 3rd, July 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 3rd July 2014
filed on: 3rd, July 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed alnery no. 3139 LIMITEDcertificate issued on 06/06/14
filed on: 6th, June 2014
| change of name
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 5th June 2014
filed on: 5th, June 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 5th June 2014 from One Bishops Square London E1 6AD United Kingdom
filed on: 5th, June 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 5th June 2014
filed on: 5th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 5th June 2014
filed on: 5th, June 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, March 2014
| incorporation
|
Free Download
(24 pages)
|