GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, August 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 275-276 Poyser Street London E2 9RF on 2019/05/23 to 5th Floor Grove House 248a Marylebone Road London NW1 6BB
filed on: 23rd, May 2019
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 3rd, April 2019
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2018/11/20
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(27 pages)
|
CH01 |
On 2018/10/12 director's details were changed
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/10/12 director's details were changed
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/06/27
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(25 pages)
|
SH02 |
Sub-division of shares on 2017/06/29
filed on: 9th, August 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution
filed on: 23rd, July 2018
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 070042960001, created on 2018/03/13
filed on: 20th, March 2018
| mortgage
|
Free Download
(23 pages)
|
SH02 |
Sub-division of shares on 2017/06/27
filed on: 30th, January 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution
filed on: 26th, January 2018
| resolution
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 6th, December 2017
| accounts
|
Free Download
(14 pages)
|
SH01 |
1869.66 GBP is the capital in company's statement on 2017/07/19
filed on: 12th, October 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
1863.12 GBP is the capital in company's statement on 2017/07/19
filed on: 12th, October 2017
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/27
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 30th, March 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/27
filed on: 29th, September 2016
| annual return
|
Free Download
(37 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2016/01/21
filed on: 17th, March 2016
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, March 2016
| resolution
|
Free Download
(34 pages)
|
SH01 |
1248.51 GBP is the capital in company's statement on 2016/01/21
filed on: 17th, March 2016
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, March 2016
| capital
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 10th, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/27
filed on: 27th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/08/27
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 15th, January 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2014/09/12 director's details were changed
filed on: 12th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/27
filed on: 10th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/07/10
capital
|
|
TM01 |
Director's appointment terminated on 2014/06/18
filed on: 18th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/06/18
filed on: 18th, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 25th, November 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/27
filed on: 28th, June 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2012/09/13 from Flat 4 90 Redchurch Street London E2 7GR
filed on: 13th, September 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 20th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/27
filed on: 28th, June 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/06/30
filed on: 2nd, March 2012
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2011/06/30
filed on: 18th, November 2011
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2010/08/31
filed on: 5th, August 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/06/27
filed on: 28th, June 2011
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2011/05/19.
filed on: 19th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/05/19.
filed on: 19th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/05/19.
filed on: 19th, May 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed globule LIMITEDcertificate issued on 07/04/11
filed on: 7th, April 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2011/04/04
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 2010/08/28
filed on: 15th, October 2010
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/04/14.
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
288b |
On 2009/09/02 Appointment terminated secretary
filed on: 2nd, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/09/02 Appointment terminated director
filed on: 2nd, September 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, August 2009
| incorporation
|
Free Download
(19 pages)
|