AD01 |
Change of registered address from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 2023/10/06 to 20 st Andrew Street London EC4A 3AG
filed on: 6th, October 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 118 Pall Mall Pall Mall London SW1Y 5ED on 2021/10/25 to High Holborn House 52-54 High Holborn London WC1V 6RL
filed on: 25th, October 2021
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, February 2021
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/11/01
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2020/11/01
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/08/15
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019/08/16 director's details were changed
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/08/16 director's details were changed
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/08/15
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
278782561.00 GBP is the capital in company's statement on 2019/01/28
filed on: 14th, August 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
202282561.00 GBP is the capital in company's statement on 2018/08/15
filed on: 14th, August 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 19th, July 2019
| accounts
|
Free Download
(16 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/03/22
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2019/02/22
filed on: 15th, March 2019
| officers
|
Free Download
(1 page)
|
SH01 |
1441780500.00 GBP is the capital in company's statement on 2019/02/22
filed on: 22nd, February 2019
| capital
|
Free Download
(3 pages)
|
AP04 |
On 2019/02/22, company appointed a new person to the position of a secretary
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from PO Box 4385 10205698: Companies House Default Address Cardiff CF14 8LH on 2019/02/14 to 118 Pall Mall Pall Mall London SW1Y 5ED
filed on: 14th, February 2019
| address
|
Free Download
|
PSC01 |
Notification of a person with significant control 2019/01/21
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
1407780500.00 GBP is the capital in company's statement on 2019/01/21
filed on: 22nd, January 2019
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2017/12/31, originally was 2018/05/31.
filed on: 16th, January 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/08/15
filed on: 5th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2018/12/22.
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2018
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/11/20
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/11/20
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/11/20
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/05/31
filed on: 8th, August 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, November 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/08/15
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017/06/08 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/06/08 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1st Floor, 57 Greek Street London W1D 3DX England on 2017/06/07 to Building 33, Station Hq Main Road Biggin Hill Airport, Biggin Hill Westerham TN16 3BH
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/10/05
filed on: 7th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/10/05
filed on: 5th, October 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2016/10/05
filed on: 5th, October 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/08/15
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2016/05/31.
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/06/15 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/06/15 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/06/15 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/06/15 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/05/31.
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2016/05/31, company appointed a new person to the position of a secretary
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
200000000.00 GBP is the capital in company's statement on 2016/05/31
filed on: 10th, June 2016
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2016/05/31 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/05/31.
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/05/31.
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 31st, May 2016
| incorporation
|
Free Download
(13 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/05/31
capital
|
|