GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(18 pages)
|
AD01 |
Change of registered address from 4th Floor Grays Inn House 127 Clerkenwell Road London EC1R 5DB United Kingdom on Thu, 29th Sep 2022 to 4th Floor, Grays Inn House 127 Clerkenwell Road London EC1R 5DB
filed on: 29th, September 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 15-19 Baker's Row London EC1R 3DG England on Mon, 26th Sep 2022 to 4th Floor Grays Inn House 127 Clerkenwell Road London EC1R 5DB
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Thu, 22nd Sep 2022
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Aug 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 7th, February 2022
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Aug 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Tue, 1st Dec 2020
filed on: 2nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 17th Mar 2021
filed on: 17th, March 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 24th, February 2021
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Aug 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Thu, 14th Nov 2019
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 14th Nov 2019
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Sun, 17th May 2020
filed on: 4th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 27th, December 2019
| accounts
|
Free Download
(37 pages)
|
TM01 |
Director's appointment terminated on Thu, 14th Nov 2019
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 12th Aug 2019
filed on: 17th, October 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 30th Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 4th Aug 2019
filed on: 18th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 1st Jan 2019 new director was appointed.
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, November 2018
| resolution
|
Free Download
(29 pages)
|
AP03 |
On Wed, 3rd Oct 2018, company appointed a new person to the position of a secretary
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 2nd Oct 2018
filed on: 19th, October 2018
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Sun, 1st Oct 2017: 12374344.84 GBP
filed on: 19th, October 2018
| capital
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(40 pages)
|
TM01 |
Director's appointment terminated on Tue, 31st Oct 2017
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 26th, January 2018
| auditors
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 13th, November 2017
| accounts
|
Free Download
(39 pages)
|
AD01 |
Change of registered address from Gensurco House, 46a 1st Floor Rosebery Avenue London EC1R 4RP England on Thu, 9th Nov 2017 to 15-19 Baker's Row London EC1R 3DG
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 30th Oct 2017 new director was appointed.
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 31st Jul 2017
filed on: 30th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 31st Aug 2017
filed on: 30th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 4th Aug 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O First Floor 44 Great Marlborough Street London W1F 7JL England on Wed, 7th Jun 2017 to Gensurco House, 46a 1st Floor Rosebery Avenue London EC1R 4RP
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 4th Aug 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 14th Aug 2015: 10344.84 GBP
filed on: 30th, November 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, November 2015
| resolution
|
Free Download
|
CERTNM |
Company name changed pet bidco LIMITEDcertificate issued on 06/10/15
filed on: 6th, October 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP03 |
On Sun, 9th Aug 2015, company appointed a new person to the position of a secretary
filed on: 9th, August 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 9th, August 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
On Fri, 7th Aug 2015 new director was appointed.
filed on: 8th, August 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, August 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 5th Aug 2015: 9000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|