GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 27, 2021
filed on: 2nd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
|
gazette |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to June 30, 2019 (was September 30, 2019).
filed on: 17th, March 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 27, 2020
filed on: 27th, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 21, 2019
filed on: 28th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 21, 2018
filed on: 3rd, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 30th, June 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 21, 2017
filed on: 21st, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on November 3, 2017
filed on: 3rd, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On November 3, 2017 new director was appointed.
filed on: 3rd, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on July 10, 2017. Company's previous address: 145-157 st John Street London EC1V 4PW.
filed on: 10th, July 2017
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 2, 2017
filed on: 2nd, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 2nd, July 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 16, 2017
filed on: 2nd, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 31st, March 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2016
filed on: 14th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 16th, March 2016
|
accounts |
Free Download
(2 pages)
|
AP01 |
On August 4, 2015 new director was appointed.
filed on: 4th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 4, 2015
filed on: 4th, August 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2015
filed on: 13th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 13, 2015: 100.00 GBP
|
capital |
|
CERTNM |
Company name changed SPACE2020 LTDcertificate issued on 27/11/14
filed on: 27th, November 2014
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 27, 2014
filed on: 27th, November 2014
|
resolution |
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2014
|
incorporation |
Free Download
(7 pages)
|