GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-02-01
filed on: 1st, February 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-02-01
filed on: 1st, February 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-08-01
filed on: 30th, January 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 2021-01-14 director's details were changed
filed on: 14th, January 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-01-14
filed on: 14th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2021-01-11: 11249140.90 GBP
filed on: 11th, January 2021
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-07-01
filed on: 23rd, December 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-09-11
filed on: 14th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2020-02-21: 2467.62 GBP
filed on: 27th, May 2020
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-02-28
filed on: 4th, May 2020
|
accounts |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2020-02-21: 2467.62 GBP
filed on: 24th, February 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-02-21
filed on: 21st, February 2020
|
confirmation statement |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-02-20
filed on: 20th, February 2020
|
confirmation statement |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-02-12
filed on: 12th, February 2020
|
confirmation statement |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 77 Rosebery Road London N10 2LE England to 85 Great Portland Street 1st Floor - Blueprints.Org London W1W 7LT on 2019-07-12
filed on: 12th, July 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 85 Great Portland Street 1st Floor - Blueprints.Org London W1W 7LT England to 85 Great Portland Street 1st Floor - Blueprints London W1W 7LT on 2019-07-12
filed on: 12th, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-06-07
filed on: 7th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-04-02
filed on: 5th, June 2019
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 23rd, May 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 29th, November 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-04-02
filed on: 29th, November 2018
|
confirmation statement |
Free Download
(6 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2017-02-28
filed on: 16th, July 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 11th, December 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Manchester Square London W1U 3PB United Kingdom to 77 Rosebery Road London N10 2LE on 2017-11-17
filed on: 17th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-11-16
filed on: 16th, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-28
filed on: 29th, March 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-02-16
filed on: 29th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-02-16 with full list of members
filed on: 7th, July 2016
|
annual return |
Free Download
(7 pages)
|
CERTNM |
Company name changed nation building initiative LTDcertificate issued on 06/07/16
filed on: 6th, July 2016
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 1st, July 2016
|
resolution |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2016-07-01: 1000.00 GBP
filed on: 1st, July 2016
|
capital |
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 20th, June 2016
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 31/07/15
filed on: 20th, June 2016
|
insolvency |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, May 2016
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-05-17
filed on: 17th, May 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 16th, February 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-02-16: 1000000.00 GBP
|
capital |
|