MR04 |
Statement of satisfaction of charge in full
filed on: 9th, October 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 076938660003, created on Fri, 1st Sep 2023
filed on: 6th, September 2023
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Mar 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 30th, January 2023
| incorporation
|
Free Download
(13 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, January 2023
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 17th Oct 2022. New Address: 76 Marylebone High Street London W1U 5JU. Previous address: 6th Floor 2 London Wall Place London EC2Y 5AU England
filed on: 17th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th Mar 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Jul 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Jul 2021
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Jul 2021
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 17th, April 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Jul 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 18th Dec 2019. New Address: 6th Floor 2 London Wall Place London EC2Y 5AU. Previous address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Jul 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Jul 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 076938660002, created on Fri, 6th Oct 2017
filed on: 12th, October 2017
| mortgage
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Jul 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 5th Jul 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Wed, 31st Dec 2014
filed on: 15th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 5th Jul 2015 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 4th Sep 2015: 50000.00 GBP
capital
|
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 5th Jul 2014 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 31st Jul 2014: 50000.00 GBP
capital
|
|
CERTNM |
Company name changed ngk publishing LIMITEDcertificate issued on 28/11/13
filed on: 28th, November 2013
| change of name
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2012
filed on: 18th, September 2013
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, September 2013
| mortgage
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 5th Jul 2013 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, July 2013
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Tue, 31st Jul 2012 to Mon, 31st Dec 2012
filed on: 22nd, March 2013
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Sun, 1st Jan 2012: 50000.00 GBP
filed on: 26th, November 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 5th Jul 2012 with full list of members
filed on: 26th, November 2012
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, November 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, October 2012
| gazette
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 9th Jan 2012: 2.00 GBP
filed on: 6th, March 2012
| capital
|
Free Download
(4 pages)
|
TM01 |
Mon, 12th Dec 2011 - the day director's appointment was terminated
filed on: 12th, December 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 12th Dec 2011 - the day director's appointment was terminated
filed on: 12th, December 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 2nd Dec 2011. Old Address: C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF United Kingdom
filed on: 2nd, December 2011
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed guildshelf (258) LIMITEDcertificate issued on 30/11/11
filed on: 30th, November 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, November 2011
| change of name
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, November 2011
| mortgage
|
Free Download
(9 pages)
|
AP01 |
On Thu, 17th Nov 2011 new director was appointed.
filed on: 17th, November 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, July 2011
| incorporation
|
Free Download
(21 pages)
|