GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, February 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on Monday 6th September 2021
filed on: 6th, September 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 58 Wentworth Street London E1 7AL England to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on Saturday 12th December 2020
filed on: 12th, December 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 17th May 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st May 2020 to Tuesday 31st December 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(1 page)
|
SH01 |
336342.29 GBP is the capital in company's statement on Wednesday 22nd April 2020
filed on: 18th, May 2020
| capital
|
Free Download
(6 pages)
|
SH01 |
321342.29 GBP is the capital in company's statement on Thursday 13th February 2020
filed on: 11th, May 2020
| capital
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 13th February 2020.
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, March 2020
| resolution
|
Free Download
(50 pages)
|
AA |
Accounts for a small company made up to Friday 31st May 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 17th May 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 17th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 18th May 2018
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 18th May 2018
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Thursday 17th May 2018
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 17th May 2018
filed on: 14th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
320861.00 GBP is the capital in company's statement on Thursday 31st May 2018
filed on: 14th, July 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(4 pages)
|
SH01 |
319361.00 GBP is the capital in company's statement on Monday 31st October 2016
filed on: 17th, February 2017
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 17th October 2016
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 27th July 2016 director's details were changed
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 17th May 2016 with full list of members
filed on: 28th, May 2016
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Sunday 1st May 2016 director's details were changed
filed on: 28th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 49 Bedford Street London WC2E 9HA to 58 Wentworth Street London E1 7AL on Tuesday 9th February 2016
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 17th May 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(18 pages)
|
AP01 |
New director appointment on Thursday 15th October 2015.
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 15th October 2015
filed on: 15th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 18th May 2015
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 18th May 2015
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st September 2014.
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 18th May 2015
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(3 pages)
|
SH01 |
264365.00 GBP is the capital in company's statement on Monday 5th January 2015
filed on: 2nd, February 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 17th May 2014 with full list of members
filed on: 15th, June 2014
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Sunday 15th June 2014.
filed on: 15th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 29th July 2013 from Flat 7a 3 Rosslyn Hill London NW3 5UL United Kingdom
filed on: 29th, July 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 23rd July 2013.
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 22nd July 2013.
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 22nd July 2013.
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, May 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|