GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, March 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, February 2021
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 19, 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement April 1, 2020
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control January 1, 2020
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 07/02/20
filed on: 19th, February 2020
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 19th, February 2020
| resolution
|
Free Download
(2 pages)
|
SH19 |
Capital declared on February 19, 2020: 1.00 GBP
filed on: 19th, February 2020
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 19th, February 2020
| capital
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to January 31, 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened from May 8, 2019 to January 31, 2019
filed on: 28th, August 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 8, 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(13 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to June 30, 2017
filed on: 3rd, July 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates June 19, 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2018 to May 8, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
On January 29, 2019 new director was appointed.
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 20, 2018
filed on: 23rd, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On August 20, 2018 new director was appointed.
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 19, 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 9, 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Riverbank House 2 Swan Lane London EC4R 3TT. Change occurred on May 31, 2018. Company's previous address: 14 3rd Floor Hanover Street London W1S 1YH.
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 9, 2018
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On May 9, 2018 new director was appointed.
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 14th, May 2018
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on May 1, 2018: 135810.00 GBP
filed on: 1st, May 2018
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 8, 2017: 132101.00 GBP
filed on: 26th, September 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 25th, September 2017
| resolution
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 12, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 19th, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 19, 2016
filed on: 10th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 10, 2016: 122101.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 30, 2016
filed on: 30th, June 2016
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 2, 2016: 122101.00 GBP
filed on: 14th, June 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 10th, June 2016
| resolution
|
Free Download
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 14th, May 2016
| document replacement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 25, 2016: 110000.00 GBP
filed on: 23rd, March 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 18th, November 2015
| resolution
|
Free Download
|
SH01 |
Capital declared on October 9, 2015: 110000.00 GBP
filed on: 12th, October 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 19, 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 19, 2014
filed on: 19th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 19, 2014: 100000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 19th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 19, 2013
filed on: 5th, July 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed mens agilis LIMITEDcertificate issued on 21/06/13
filed on: 21st, June 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on June 19, 2013 to change company name
change of name
|
|
CH01 |
On February 8, 2013 director's details were changed
filed on: 11th, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 11, 2013. Old Address: 22 D Hans Crescent London SW1X 0LL England
filed on: 11th, February 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, June 2012
| incorporation
|
Free Download
(21 pages)
|