GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, December 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 15 Westferry Circus London E14 4HD. Change occurred on November 19, 2021. Company's previous address: 5th Floor 70 Gracechurch Street London EC3V 0XL England.
filed on: 19th, November 2021
| address
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2021
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 16, 2020
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on February 29, 2020
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 9, 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 1, 2019
filed on: 18th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 1, 2019
filed on: 17th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On June 14, 2019 new director was appointed.
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 14, 2019 new director was appointed.
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On January 1, 2019 new director was appointed.
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 22, 2018
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 6th, July 2018
| accounts
|
Free Download
(21 pages)
|
AP01 |
On June 14, 2018 new director was appointed.
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 12, 2018
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 9, 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 11, 2017
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(19 pages)
|
AD01 |
New registered office address 5th Floor 70 Gracechurch Street London EC3V 0XL. Change occurred on June 29, 2017. Company's previous address: 5th Floor 70 Gracechurch Street London EC3V 0XL England.
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 5th Floor 70 Gracechurch Street London EC3V 0XL. Change occurred on June 29, 2017. Company's previous address: 5 Old Broad Street London EC2N 1AD United Kingdom.
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: June 28, 2017) of a secretary
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 28, 2017 new director was appointed.
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on June 16, 2017
filed on: 16th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 9, 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on October 18, 2016: 200001.00 GBP
filed on: 7th, November 2016
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2017 to December 31, 2016
filed on: 19th, August 2016
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, August 2016
| resolution
|
Free Download
|
CERTNM |
Company name changed nrf 100 LIMITEDcertificate issued on 15/08/16
filed on: 15th, August 2016
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
change of name
|
|
TM01 |
Director's appointment was terminated on April 6, 2016
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 6, 2016
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On April 6, 2016 new director was appointed.
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 6, 2016 new director was appointed.
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: April 6, 2016) of a secretary
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 6, 2016 new director was appointed.
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 6, 2016 new director was appointed.
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Old Broad Street London EC2N 1AD. Change occurred on April 6, 2016. Company's previous address: 3 More London Riverside London SE1 2AQ United Kingdom.
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2016
| incorporation
|
Free Download
(16 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on March 2, 2016: 1.00 GBP
capital
|
|