GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2024
|
gazette |
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 30th Aug 2023: 200001.00 GBP
filed on: 7th, February 2024
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Jan 2024
filed on: 31st, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Fri, 20th Oct 2023 new director was appointed.
filed on: 31st, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 20th Oct 2023 - the day director's appointment was terminated
filed on: 31st, January 2024
|
officers |
Free Download
(1 page)
|
TM02 |
Fri, 20th Oct 2023 - the day secretary's appointment was terminated
filed on: 31st, January 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 19th Jan 2023
filed on: 19th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Jan 2022
filed on: 21st, December 2022
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sun, 31st Jan 2021
filed on: 25th, May 2022
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 19th Jan 2022
filed on: 19th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 26th Mar 2021. New Address: Medius House 2 Sheraton Street London W1F 8BH. Previous address: Wework (Bluesnap Payment Services Limited #3067) 1 Fore Street London EC2Y 9DT England
filed on: 26th, March 2021
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 31st Jan 2020
filed on: 25th, January 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Jan 2021
filed on: 19th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Jan 2020
filed on: 20th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Jan 2019
filed on: 12th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Jan 2019
filed on: 23rd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Wed, 31st Jan 2018
filed on: 1st, November 2018
|
accounts |
Free Download
(6 pages)
|
AP03 |
New secretary appointment on Thu, 8th Mar 2018
filed on: 8th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 8th Mar 2018 - the day director's appointment was terminated
filed on: 8th, March 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 19th Jan 2018
filed on: 19th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Jan 2017
filed on: 26th, October 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th Jan 2017
filed on: 27th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 30th Nov 2016. New Address: Wework (Bluesnap Payment Services Limited #3067) 1 Fore Street London EC2Y 9DT. Previous address: Level 39 One Canada Square London E14 5AB United Kingdom
filed on: 30th, November 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2016
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 20th Jan 2016: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|