GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, September 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Sky Light City Tower 50 Basinghall Street London EC2V 5DE on Mon, 10th Jan 2022 to 14 Greville Street London EC1N 8SB
filed on: 10th, January 2022
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 31st, December 2021
|
accounts |
Free Download
(96 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 31st, December 2021
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 31st, December 2021
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 31st, December 2021
|
accounts |
Free Download
(13 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 26th, February 2021
|
accounts |
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 26th, February 2021
|
accounts |
Free Download
(135 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 16th, July 2020
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 16th, July 2020
|
other |
Free Download
(1 page)
|
AP01 |
On Mon, 15th Jun 2020 new director was appointed.
filed on: 16th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 21st May 2020
filed on: 15th, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 15th Jun 2020
filed on: 15th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 12th Nov 2019 new director was appointed.
filed on: 15th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 12th Nov 2019 new director was appointed.
filed on: 14th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 12th Nov 2019
filed on: 13th, November 2019
|
officers |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 9th, October 2019
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Mon, 31st Dec 2018
filed on: 9th, October 2019
|
accounts |
Free Download
(14 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 9th, October 2019
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 2nd, October 2019
|
accounts |
Free Download
(127 pages)
|
TM01 |
Director's appointment terminated on Fri, 9th Aug 2019
filed on: 28th, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 9th Aug 2019 new director was appointed.
filed on: 28th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 31st Dec 2017
filed on: 2nd, October 2018
|
accounts |
Free Download
(21 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 2nd, October 2018
|
accounts |
Free Download
(115 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 2nd, October 2018
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 2nd, October 2018
|
other |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 31st Dec 2017
filed on: 7th, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2016
filed on: 12th, October 2017
|
accounts |
Free Download
(22 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 8th, October 2017
|
accounts |
Free Download
(108 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 25th, September 2017
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 25th, September 2017
|
other |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 21st Aug 2017
filed on: 19th, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 21st Aug 2017 new director was appointed.
filed on: 19th, September 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, September 2017
|
resolution |
Free Download
(38 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 24th, October 2016
|
accounts |
Free Download
(130 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2015
filed on: 24th, October 2016
|
accounts |
Free Download
(23 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
filed on: 24th, October 2016
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/15
filed on: 24th, October 2016
|
other |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Mar 2016
filed on: 5th, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 5th Apr 2016: 100.00 GBP
|
capital |
|
AA |
Audit exemption subsidiary accounts for the year ending on Wed, 31st Dec 2014
filed on: 6th, October 2015
|
accounts |
Free Download
(22 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
filed on: 6th, October 2015
|
accounts |
Free Download
(135 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
filed on: 5th, October 2015
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/14
filed on: 5th, October 2015
|
other |
Free Download
(3 pages)
|
CH01 |
On Thu, 14th May 2015 director's details were changed
filed on: 14th, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Jan 2014 new director was appointed.
filed on: 22nd, April 2015
|
officers |
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Mar 2015
filed on: 22nd, April 2015
|
annual return |
|
SH01 |
Capital declared on Wed, 22nd Apr 2015: 100.00 GBP
|
capital |
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2013
filed on: 3rd, October 2014
|
accounts |
Free Download
(20 pages)
|
MR01 |
Registration of charge 084438350001, created on Mon, 22nd Sep 2014
filed on: 22nd, September 2014
|
mortgage |
Free Download
(24 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/13
filed on: 4th, September 2014
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
filed on: 4th, September 2014
|
other |
Free Download
(2 pages)
|
AP01 |
On Wed, 4th Jun 2014 new director was appointed.
filed on: 4th, June 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed project 13 communications LIMITEDcertificate issued on 04/06/14
filed on: 4th, June 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
RES15 |
Resolution on Tue, 3rd Jun 2014 to change company name
|
change of name |
|
AA01 |
Previous accounting period shortened to Tue, 31st Dec 2013
filed on: 3rd, June 2014
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 1st Nov 2013: 100.00 GBP
filed on: 3rd, June 2014
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 13th Mar 2014
filed on: 3rd, June 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 28th Apr 2014. Old Address: 33 King William Street London EC4R 9AS England
filed on: 28th, April 2014
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 9th Sep 2013. Old Address: 5 Calico Row Plantation Wharf London SW11 3YH United Kingdom
filed on: 9th, September 2013
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 16th Apr 2013 new director was appointed.
filed on: 16th, April 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 19th Mar 2013
filed on: 19th, March 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2013
|
incorporation |
Free Download
(37 pages)
|