PSC04 |
Change to a person with significant control Thursday 15th December 2022
filed on: 7th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th December 2022
filed on: 15th, December 2022
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 13th, December 2022
|
accounts |
Free Download
(9 pages)
|
CERTNM |
Company name changed funding souq LTDcertificate issued on 08/06/22
filed on: 8th, June 2022
|
change of name |
Free Download
(3 pages)
|
SH19 |
1086.70 GBP is the capital in company's statement on Thursday 21st April 2022
filed on: 21st, April 2022
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 23/03/22
filed on: 21st, April 2022
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 21st, April 2022
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 21st, April 2022
|
resolution |
Free Download
(1 page)
|
AP04 |
On Monday 14th February 2022 - new secretary appointed
filed on: 15th, February 2022
|
officers |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Thursday 9th September 2021
filed on: 11th, January 2022
|
capital |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th December 2021
filed on: 4th, January 2022
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 29th, March 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th December 2020
filed on: 21st, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wednesday 30th September 2020 director's details were changed
filed on: 1st, October 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat a 13 Cabbell Street London NW1 5BD England to 71-75 Shelton Street London Greater London WC2H 9JQ on Thursday 1st October 2020
filed on: 1st, October 2020
|
address |
Free Download
(1 page)
|
SH01 |
1.08 GBP is the capital in company's statement on Wednesday 31st July 2019
filed on: 17th, July 2020
|
capital |
Free Download
(4 pages)
|
SH01 |
1.05 GBP is the capital in company's statement on Monday 31st December 2018
filed on: 17th, July 2020
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Wednesday 3rd January 2018
filed on: 16th, July 2020
|
capital |
Free Download
(6 pages)
|
SH01 |
1.05 GBP is the capital in company's statement on Wednesday 31st October 2018
filed on: 16th, July 2020
|
capital |
Free Download
(4 pages)
|
SH01 |
1.09 GBP is the capital in company's statement on Saturday 16th May 2020
filed on: 16th, July 2020
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, July 2020
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, July 2020
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 53 Flat 29 53 Porchester Road London W2 5DX England to Flat a 13 Cabbell Street London NW1 5BD on Monday 16th March 2020
filed on: 16th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st January 2020 to Sunday 31st March 2019
filed on: 24th, December 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 53 Porchester Road 53 Porchester Road London W2 5DX England to 53 Flat 29 53 Porchester Road London W2 5DX on Thursday 5th December 2019
filed on: 5th, December 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 25th April 2019
filed on: 5th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 19th May 2016 director's details were changed
filed on: 5th, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th December 2019
filed on: 4th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 53 Elizabeth Court Palgrave Gardens London NW1 6EJ England to 53 Porchester Road 53 Porchester Road London W2 5DX on Wednesday 4th December 2019
filed on: 4th, December 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 21st October 2019
filed on: 18th, November 2019
|
confirmation statement |
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 5th, September 2019
|
incorporation |
Free Download
(52 pages)
|
SH01 |
1.07 GBP is the capital in company's statement on Thursday 18th July 2019
filed on: 4th, September 2019
|
capital |
Free Download
(9 pages)
|
SH01 |
1.07 GBP is the capital in company's statement on Thursday 18th July 2019
filed on: 19th, August 2019
|
capital |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 14th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th January 2019
filed on: 4th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 20th August 2018
filed on: 20th, August 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, May 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 4th January 2018
filed on: 26th, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, May 2018
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 11th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th January 2017
filed on: 1st, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 1st August 2017
filed on: 1st, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2017
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Saturday 13th May 2017
filed on: 13th, May 2017
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Rossmore Court Park Road London NW1 6XX United Kingdom to 53 Elizabeth Court Palgrave Gardens London NW1 6EJ on Friday 12th May 2017
filed on: 12th, May 2017
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, March 2017
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, January 2016
|
incorporation |
Free Download
(27 pages)
|