GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, January 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Aug 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Jul 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Tue, 8th Aug 2023 new director was appointed.
filed on: 22nd, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 8th Aug 2023
filed on: 22nd, August 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Fladgate Llp 16 Great Queen Street London WC2B 5DG England on Fri, 31st Mar 2023 to 2nd Floor 4 Orchard Place London SW1H 0BF
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 12th Sep 2022
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 18th Jul 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD04 |
Registers new location: C/O Fladgate Llp 16 Great Queen Street London WC2B 5DG.
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 31st May 2022
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 31st May 2022 new director was appointed.
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Dec 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2022
filed on: 18th, May 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, February 2022
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed currency dot com uk LIMITEDcertificate issued on 10/02/22
filed on: 10th, February 2022
| change of name
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 29th Jul 2021
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 29th Jul 2021
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Mon, 9th Aug 2021 director's details were changed
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 9th Aug 2021 director's details were changed
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4th Floor 64-65 Vincent Square London England SW1P 2NU England on Mon, 9th Aug 2021 to C/O Fladgate Llp 16 Great Queen Street London WC2B 5DG
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 18th Jul 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 19th Jul 2018
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 19th Jul 2018
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed forex plus stocks trading LIMITEDcertificate issued on 22/12/20
filed on: 22nd, December 2020
| change of name
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT.
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 18th Jul 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed currency dot com uk LTDcertificate issued on 17/07/20
filed on: 17th, July 2020
| change of name
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom on Thu, 16th Jul 2020 to 4th Floor 64-65 Vincent Square London England SW1P 2NU
filed on: 16th, July 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 11th May 2020 new director was appointed.
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 11th May 2020
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Jul 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2018
| incorporation
|
Free Download
(32 pages)
|