GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2022
|
gazette |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Tue, 31st May 2022 from Fri, 31st Dec 2021
filed on: 23rd, June 2022
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 16th, August 2021
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 2nd Aug 2021
filed on: 9th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 27th Apr 2021
filed on: 2nd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 23rd, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Apr 2020
filed on: 28th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 5th, July 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Apr 2019
filed on: 29th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 18th Jul 2018
filed on: 19th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5-11 Mortimer Street London W1T 3HS on Thu, 19th Jul 2018 to 85 Great Portland Street London W1W 7LT
filed on: 19th, July 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 19th Jul 2018 director's details were changed
filed on: 19th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Apr 2018
filed on: 30th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 27th Apr 2017
filed on: 5th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 8th, July 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 27th Apr 2016
filed on: 19th, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 16th, July 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 27th Apr 2015
filed on: 28th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 28th May 2015: 1000.00 GBP
|
capital |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 14th Nov 2014
filed on: 14th, November 2014
|
resolution |
|
CERTNM |
Company name changed motiv capital LTDcertificate issued on 14/11/14
filed on: 14th, November 2014
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 14th, November 2014
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 25th, June 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 27th Apr 2014
filed on: 17th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 17th Jun 2014: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 11th, June 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 27th Apr 2013
filed on: 28th, May 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 22nd, June 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 27th Apr 2012
filed on: 8th, May 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 14th, June 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 27th Apr 2011
filed on: 11th, May 2011
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 27th Apr 2010
filed on: 6th, May 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 6th, May 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 20th, April 2010
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 14th Jan 2010. Old Address: 20-22 Bedford Row London WC1R 4JS
filed on: 14th, January 2010
|
address |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 22nd Dec 2009
filed on: 22nd, December 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/2010 to 31/12/2009
filed on: 14th, July 2009
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2009
|
incorporation |
Free Download
(18 pages)
|