AA |
Micro company accounts made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(6 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, August 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, July 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 1st August 2022 director's details were changed
filed on: 15th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 1st August 2022
filed on: 15th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th September 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 1st August 2022. New Address: Flat 8 13-15 Southbourne Lane East Bournemouth Dorset BH6 3DN. Previous address: Flat 8 Southbourne Lane East Bournemouth Dorset BH6 3DN United Kingdom
filed on: 1st, August 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 1st August 2022. New Address: Flat 8 Southbourne Lane East Bournemouth Dorset BH6 3DN. Previous address: C/O Niveda Group, 5th Floor 14 Brook's Mews Mayfair London W1K 4DG England
filed on: 1st, August 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 7th September 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 7th September 2021
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
17th May 2021 - the day director's appointment was terminated
filed on: 17th, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
18th March 2021 - the day director's appointment was terminated
filed on: 4th, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th September 2020
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 13th July 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(6 pages)
|
PSC05 |
Change to a person with significant control 13th July 2020
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 13th July 2020 director's details were changed
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th July 2020 director's details were changed
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th July 2020 director's details were changed
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd July 2020. New Address: C/O Niveda Group, 5th Floor 14 Brook's Mews Mayfair London W1K 4DG. Previous address: 5th Floor, 14 Brook's Mews Mayfair London W1K 4DG England
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 9th March 2020. New Address: 5th Floor, 14 Brookæs Mews Mayfair London W1K 4DG. Previous address: 3rd Floor, Lansdowne House 57 Berkeley Square London W1J 6ER England
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 24th February 2020 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th February 2020 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 31st August 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 5th June 2019 director's details were changed
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th May 2019. New Address: 3rd Floor, Lansdowne House 57 Berkeley Square London W1J 6ER. Previous address: Niveda Realty, 3rd Floor, Lansdowne House, 57 Berkeley Square Mayfair London W1J 6ER United Kingdom
filed on: 16th, May 2019
| address
|
Free Download
(1 page)
|
TM01 |
11th September 2018 - the day director's appointment was terminated
filed on: 2nd, October 2018
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 11th September 2018: 230.00 GBP
filed on: 2nd, October 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th September 2018: 260.00 GBP
filed on: 2nd, October 2018
| capital
|
Free Download
(4 pages)
|
TM01 |
11th September 2018 - the day director's appointment was terminated
filed on: 2nd, October 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, September 2018
| resolution
|
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 29th June 2018: 130.00 GBP
filed on: 31st, August 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th June 2018: 100.00 GBP
filed on: 31st, August 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th June 2018: 100.00 GBP
filed on: 31st, August 2018
| capital
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 29th June 2018
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st August 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 31st August 2018
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, July 2018
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 29th June 2018: 130.00 GBP
filed on: 12th, July 2018
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed nr cygnus 2 LTDcertificate issued on 29/06/18
filed on: 29th, June 2018
| change of name
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 11th, May 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 1st December 2017 director's details were changed
filed on: 17th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th December 2017. New Address: Niveda Realty, 3rd Floor, Lansdowne House, 57 Berkeley Square Mayfair London W1J 6ER. Previous address: Niveda Realty, Berkeley Square House Berkeley Square Mayfair London W1J 6BD United Kingdom
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th September 2018 to 31st March 2018
filed on: 21st, November 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, September 2017
| incorporation
|
Free Download
(11 pages)
|