AD01 |
Change of registered address from 55 Chislehurst Road Chislehurst BR7 5NP United Kingdom on 9th November 2023 to 1066 London Road Leigh-on-Sea Essex SS9 3NA
filed on: 9th, November 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th February 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
|
AA |
Accounts for a dormant company made up to 28th February 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 195 Hercules Road Hercules Road London SE1 7LD England on 13th May 2022 to 55 Chislehurst Road Chislehurst BR7 5NP
filed on: 13th, May 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 19th February 2022
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th February 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 19th February 2022 director's details were changed
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th February 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2019
filed on: 10th, June 2021
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 15th July 2020
filed on: 10th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 246 Westminster Bridge Road London SE1 7PD England on 10th June 2021 to 195 Hercules Road Hercules Road London SE1 7LD
filed on: 10th, June 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th July 2020
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th February 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th February 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 180 Borough High Street London SE1 1LB England on 4th March 2019 to 246 Westminster Bridge Road London SE1 7PD
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 194 Hercules Road London SE1 7LD on 29th June 2018 to 180 Borough High Street London SE1 1LB
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 31st December 2016
filed on: 24th, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th February 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th February 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th March 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th February 2015
filed on: 24th, February 2015
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed push ventures LIMITEDcertificate issued on 24/02/15
filed on: 24th, February 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 6th October 2014
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, February 2014
| incorporation
|
Free Download
(23 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|