GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
|
gazette |
Free Download
(1 page)
|
MR04 |
Charge 086309480001 satisfaction in full.
filed on: 25th, September 2020
|
mortgage |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, May 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, April 2020
|
dissolution |
Free Download
(1 page)
|
CH01 |
On Tuesday 28th April 2020 director's details were changed
filed on: 29th, April 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 25th November 2019 director's details were changed
filed on: 6th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 23rd October 2019
filed on: 23rd, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th July 2019
filed on: 9th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 29th March 2019
filed on: 29th, March 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 22nd March 2019
filed on: 22nd, March 2019
|
resolution |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 19th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th July 2018
filed on: 31st, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 25th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th July 2017
filed on: 7th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Saturday 20th May 2017 director's details were changed
filed on: 24th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Sixth Floor 46 - 50 Fenchurch Street London EC3M 3JY. Change occurred on Thursday 19th January 2017. Company's previous address: C/O C/O M9 Group 2nd Floor Red Lion Buildings 12 Cock Lane London EC1A 9BU.
filed on: 19th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 28th, September 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 30th July 2016
filed on: 23rd, August 2016
|
confirmation statement |
Free Download
(9 pages)
|
AP01 |
New director appointment on Thursday 10th March 2016.
filed on: 4th, May 2016
|
officers |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 10th March 2016
filed on: 4th, May 2016
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 10th March 2016.
filed on: 4th, May 2016
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 19th April 2016
filed on: 19th, April 2016
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Saturday 9th April 2016
filed on: 9th, April 2016
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 30th July 2015
filed on: 26th, October 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, April 2015
|
accounts |
Free Download
|
AD01 |
New registered office address C/O C/O M9 Group 2Nd Floor Red Lion Buildings 12 Cock Lane London EC1A 9BU. Change occurred on Monday 15th December 2014. Company's previous address: Epworth House 25 City Road London EC1Y 1AA.
filed on: 15th, December 2014
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Wednesday 31st December 2014. Originally it was Thursday 31st July 2014
filed on: 26th, September 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th July 2014
filed on: 15th, September 2014
|
annual return |
Free Download
(3 pages)
|
MR01 |
Registration of charge 086309480001
filed on: 6th, August 2013
|
mortgage |
Free Download
(40 pages)
|
NEWINC |
Company registration
filed on: 30th, July 2013
|
incorporation |
|