GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, November 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP England to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on April 15, 2022
filed on: 15th, April 2022
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 4th, April 2022
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2022 to March 31, 2022
filed on: 4th, April 2022
|
accounts |
Free Download
(1 page)
|
AP01 |
On March 14, 2022 new director was appointed.
filed on: 16th, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 22nd, February 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 13, 2022
filed on: 14th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on January 12, 2021 - 2.00 GBP
filed on: 8th, June 2021
|
capital |
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 7th, June 2021
|
capital |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control January 12, 2021
filed on: 20th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 12, 2021
filed on: 20th, May 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 13, 2021
filed on: 20th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 21st, October 2020
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 21st, January 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2020
filed on: 16th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 13, 2019
filed on: 17th, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On November 13, 2018 director's details were changed
filed on: 26th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 13, 2018
filed on: 26th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 13, 2018
filed on: 26th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 13, 2018 director's details were changed
filed on: 26th, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 13, 2018 director's details were changed
filed on: 26th, November 2018
|
officers |
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 21st, November 2018
|
capital |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on November 13, 2018 - 4.00 GBP
filed on: 21st, November 2018
|
capital |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: November 13, 2018
filed on: 14th, November 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 13, 2018
filed on: 14th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 22nd, August 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 13, 2018
filed on: 15th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 14th, September 2017
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, August 2017
|
resolution |
Free Download
(23 pages)
|
SH01 |
Capital declared on July 27, 2017: 6.00 GBP
filed on: 27th, July 2017
|
capital |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom to Harwood House 43 Harwood Road London SW6 4QP on July 14, 2017
filed on: 14th, July 2017
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 13, 2017
filed on: 13th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On July 13, 2017 new director was appointed.
filed on: 13th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 13, 2017 new director was appointed.
filed on: 13th, July 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on July 13, 2017: 3.00 GBP
filed on: 13th, July 2017
|
capital |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 13, 2017
filed on: 13th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 13, 2017
filed on: 25th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to June 30, 2017
filed on: 9th, March 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2016
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on January 14, 2016: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|