CS01 |
Confirmation statement with no updates Tuesday 30th May 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 10th July 2023
filed on: 11th, July 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 71-75 Shelton Street C/O Globcoin Ltd London WC2H 9JQ. Change occurred on Tuesday 11th July 2023. Company's previous address: 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom.
filed on: 11th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Monday 17th October 2022 director's details were changed
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th May 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 30th May 2022
filed on: 8th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 30th May 2022.
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 30th May 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 1st June 2021.
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st June 2021
filed on: 11th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th May 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Saturday 26th May 2018
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 24th September 2019
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 11th, September 2019
| resolution
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 30th May 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
105521.00 GBP is the capital in company's statement on Friday 15th February 2019
filed on: 30th, August 2019
| capital
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 30th May 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 5th, October 2017
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 30th May 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
100100.00 GBP is the capital in company's statement on Monday 17th October 2016
filed on: 26th, September 2017
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, August 2017
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 31st May 2017 to Friday 31st March 2017
filed on: 2nd, June 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 6th Floor 25 Farringdon Street London EC4A 4AB. Change occurred on Friday 2nd June 2017. Company's previous address: C/O Numbersnerds 78 York Street London W1H 1DP England.
filed on: 2nd, June 2017
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Numbersnerds 78 York Street London W1H 1DP. Change occurred on Tuesday 1st November 2016. Company's previous address: 46-48 East Smithfield London E1W 1AW United Kingdom.
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 31st October 2016 director's details were changed
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 25th September 2016 director's details were changed
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 15th September 2016.
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 31st, May 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 31st May 2016
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|