AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, January 2023
| accounts
|
Free Download
(9 pages)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, January 2023
| incorporation
|
Free Download
(23 pages)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, January 2023
| incorporation
|
Free Download
(23 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, January 2023
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, January 2023
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, January 2023
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 2, 2020: 3.80 GBP
filed on: 20th, December 2022
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 26, 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 26, 2021
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 098912910001, created on July 9, 2021
filed on: 21st, July 2021
| mortgage
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates November 26, 2020
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 3rd, February 2021
| accounts
|
Free Download
(10 pages)
|
CERTNM |
Company name changed soac LIMITEDcertificate issued on 15/10/20
filed on: 15th, October 2020
| change of name
|
Free Download
(3 pages)
|
AD01 |
New registered office address 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL. Change occurred on October 15, 2020. Company's previous address: 6th Floor One London Wall London EC2Y 5EB United Kingdom.
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 6th, March 2020
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 26, 2019
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control July 26, 2019
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 26, 2019
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, August 2019
| resolution
|
Free Download
(53 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, August 2019
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 26, 2019
filed on: 9th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On May 9, 2019 new director was appointed.
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 28, 2018
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 28, 2018
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement May 23, 2019
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 26, 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 31, 2018
filed on: 20th, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 26, 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 27th, October 2017
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2017
| gazette
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 15th, June 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 9th, June 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 26, 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to December 31, 2016
filed on: 12th, September 2016
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 28, 2016: 9.01 GBP
filed on: 11th, February 2016
| capital
|
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: 2 Temple Back East Temple Quay Bristol BS1 6EG.
filed on: 30th, November 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 26, 2015
filed on: 27th, November 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from November 30, 2016 to August 31, 2016
filed on: 27th, November 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, November 2015
| incorporation
|
Free Download
(51 pages)
|
SH01 |
Capital declared on November 26, 2015: 0.01 GBP
capital
|
|