GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, January 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, January 2024
|
dissolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd United Kingdom to 4th Floor 15-17 Grosvenor Gardens London SW1W 0BD on Monday 11th December 2023
filed on: 11th, December 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 14th, August 2023
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 8th, January 2023
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th December 2022
filed on: 30th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on Monday 3rd October 2022
filed on: 10th, October 2022
|
officers |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF at an unknown date
filed on: 3rd, October 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 1st July 2022 director's details were changed
filed on: 5th, July 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 21st June 2022
filed on: 21st, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 21st February 2022
filed on: 28th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Nova South, 9th Floor 160 Victoria Street London SW1E 5LB United Kingdom to Michelin House 81 Fulham Road London SW3 6rd on Monday 21st February 2022
filed on: 21st, February 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 18th December 2021
filed on: 29th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, December 2021
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, December 2021
|
incorporation |
Free Download
(37 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2020
filed on: 2nd, November 2021
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Monday 20th September 2021 director's details were changed
filed on: 20th, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th December 2020
filed on: 18th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tuesday 29th December 2020 director's details were changed
filed on: 29th, December 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 22nd December 2020
filed on: 24th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
SH19 |
0.03 EUR is the capital in company's statement on Wednesday 23rd December 2020
filed on: 23rd, December 2020
|
capital |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st December 2019
filed on: 22nd, December 2020
|
accounts |
Free Download
(18 pages)
|
SH20 |
Statement by Directors
filed on: 26th, November 2020
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 18/11/20
filed on: 26th, November 2020
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, November 2020
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 12th February 2020
filed on: 12th, February 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
PSC04 |
Change to a person with significant control Tuesday 31st December 2019
filed on: 31st, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 7th May 2019
filed on: 30th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 18th December 2019
filed on: 30th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to Nova South, 9th Floor 160 Victoria Street London SW1E 5LB on Tuesday 13th August 2019
filed on: 13th, August 2019
|
address |
Free Download
(1 page)
|
SH01 |
0.03 EUR is the capital in company's statement on Thursday 21st March 2019
filed on: 11th, April 2019
|
capital |
Free Download
(3 pages)
|
AP04 |
On Thursday 21st March 2019 - new secretary appointed
filed on: 2nd, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Nova North 11 Bressenden Place London SW1E 5BY United Kingdom to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD on Friday 22nd March 2019
filed on: 22nd, March 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, February 2019
|
resolution |
Free Download
(37 pages)
|
SH01 |
0.02 EUR is the capital in company's statement on Thursday 31st January 2019
filed on: 31st, January 2019
|
capital |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, December 2018
|
incorporation |
Free Download
(26 pages)
|
SH01 |
0.01 EUR is the capital in company's statement on Wednesday 19th December 2018
|
capital |
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|