AD01 |
New registered office address 7-12 Tavistock Square London WC1H 9LT. Change occurred on Thursday 25th June 2020. Company's previous address: Menzies Llp 7-12 Tavistock Square London WC1H 9LT.
filed on: 25th, June 2020
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address Menzies Llp 7-12 Tavistock Square London WC1H 9LT. Change occurred on Tuesday 23rd June 2020. Company's previous address: 203 Railway Arches, Barnardo Street London E1 0LL England.
filed on: 23rd, June 2020
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 27th May 2020
filed on: 27th, May 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
MA |
Memorandum and Articles of Association
filed on: 4th, May 2020
|
incorporation |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, April 2020
|
resolution |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 9th April 2020.
filed on: 14th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 30th December 2018
filed on: 2nd, April 2020
|
accounts |
Free Download
(29 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st April 2020
filed on: 2nd, April 2020
|
officers |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 13th, March 2020
|
incorporation |
Free Download
(40 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 13th, March 2020
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 13th, March 2020
|
resolution |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 31st, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 30th August 2019
filed on: 13th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 31st December 2018 to Sunday 30th December 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 25th July 2019
filed on: 30th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
3707.25 GBP is the capital in company's statement on Friday 7th December 2018
filed on: 11th, January 2019
|
capital |
Free Download
(8 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(25 pages)
|
SH01 |
2933.25 GBP is the capital in company's statement on Monday 23rd July 2018
filed on: 17th, August 2018
|
capital |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Monday 23rd July 2018
filed on: 2nd, August 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 25th July 2018
filed on: 2nd, August 2018
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Thursday 14th September 2017
filed on: 7th, November 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 16th, August 2017
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 11th, August 2017
|
resolution |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 11th, August 2017
|
resolution |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 10th, August 2017
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Tuesday 25th July 2017
filed on: 8th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
1676.25 GBP is the capital in company's statement on Wednesday 31st May 2017
filed on: 21st, July 2017
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 17th July 2017.
filed on: 18th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th June 2017
filed on: 17th, July 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 203 Railway Arches, Barnardo Street London E1 0LL. Change occurred on Tuesday 4th July 2017. Company's previous address: Oxford House 76 Oxford Street London W1D 1BS England.
filed on: 4th, July 2017
|
address |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 5th, June 2017
|
auditors |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 25th July 2016
filed on: 30th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Oxford House 76 Oxford Street London W1D 1BS. Change occurred on Monday 22nd August 2016. Company's previous address: 0Xford House 76 Oxford Street London W1D 1BS.
filed on: 22nd, August 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 16th, June 2016
|
accounts |
Free Download
(13 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to 0Xford House 76 Oxford Street London W1D 1BS
filed on: 16th, December 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 25th July 2015
filed on: 30th, July 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
1000.50 GBP is the capital in company's statement on Thursday 30th July 2015
|
capital |
|
TM01 |
Director's appointment was terminated on Monday 29th June 2015
filed on: 30th, June 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 0Xford House 76 Oxford Street London W1D 1BS. Change occurred on Friday 27th March 2015. Company's previous address: C/O Rocket Internet, 11Th Floor Parker Tower 43-49 Parker Street London WC2B 5PS United Kingdom.
filed on: 27th, March 2015
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 5th February 2015.
filed on: 25th, February 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 5th February 2015.
filed on: 25th, February 2015
|
officers |
Free Download
(3 pages)
|
SH01 |
1000.50 GBP is the capital in company's statement on Thursday 5th February 2015
filed on: 25th, February 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, February 2015
|
resolution |
|
SH01 |
1000.00 EUR is the capital in company's statement on Thursday 15th January 2015
filed on: 6th, February 2015
|
capital |
Free Download
(5 pages)
|
SH01 |
2.00 EUR is the capital in company's statement on Wednesday 31st December 2014
filed on: 29th, January 2015
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 20th January 2015
filed on: 27th, January 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 20th January 2015.
filed on: 27th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 2nd October 2014
filed on: 6th, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 1st November 2014
filed on: 6th, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 2nd October 2014
filed on: 6th, January 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st November 2014.
filed on: 6th, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 6th January 2015.
filed on: 6th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 1st November 2014
filed on: 5th, January 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 2nd October 2014.
filed on: 5th, January 2015
|
officers |
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 69 Great Hampton Street Birmingham B18 6EW
filed on: 2nd, December 2014
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 31st December 2015. Originally it was Friday 31st July 2015
filed on: 28th, July 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, July 2014
|
incorporation |
Free Download
(31 pages)
|