(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th August 2021
filed on: 1st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2020
filed on: 1st, January 2022
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 21st October 2021
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 21st October 2021
filed on: 8th, November 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 191 Park Street Luton LU1 3HQ England on 8th November 2021 to New House Hatton Garden London EC1N 8JY
filed on: 8th, November 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st October 2021
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 21st October 2021
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 94 Felsted Caldecotte Milton Keynes MK7 8FE England on 21st October 2021 to 191 Park Street Luton LU1 3HQ
filed on: 21st, October 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 30th November 2020
filed on: 5th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 30th November 2020
filed on: 5th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th August 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 8th August 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 7th August 2019
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 30a Hart Street Henley-on-Thames RG9 2AL England on 7th August 2019 to 94 Felsted Caldecotte Milton Keynes MK7 8FE
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 7th August 2019
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 7th August 2019
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 7th August 2019
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 28th February 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 94 Felsted Caldecotte Milton Keynes MK7 8FE England on 1st February 2019 to 30a Hart Street Henley-on-Thames RG9 2AL
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 5th April 2018
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th March 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 5th April 2018
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 5th April 2018
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 5th April 2018
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 27th March 2018 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 30a High Street Henley-on-Thames Oxfordshire RG9 2AL England on 3rd April 2018 to 94 Felsted Caldecotte Milton Keynes MK7 8FE
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Orange Spear Services Chiltern House Station Road Henley-on-Thames Oxfordshire RG9 1AT on 2nd August 2017 to 30a High Street Henley-on-Thames Oxfordshire RG9 2AL
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 13th March 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th March 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th March 2015
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 78 Pall Mall London SW1Y 5ES on 12th March 2015 to C/O Orange Spear Services Chiltern House Station Road Henley-on-Thames Oxfordshire RG9 1AT
filed on: 12th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2013
filed on: 23rd, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th March 2014
filed on: 14th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th March 2014: 1000.00 GBP
capital
|
|
(AD01) Registered office address changed from 1 Grosvenor Crescent London SW1X 7EF England on 5th July 2013
filed on: 5th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th February 2013
filed on: 20th, February 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 23rd January 2013
filed on: 23rd, January 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd January 2013
filed on: 2nd, January 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd January 2013
filed on: 2nd, January 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th November 2012
filed on: 3rd, December 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 30th November 2012
filed on: 30th, November 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th November 2012
filed on: 30th, November 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 30th November 2012: 1000.00 GBP
filed on: 30th, November 2012
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Grosvenor Crescent London SW1X 7EF England on 30th November 2012
filed on: 30th, November 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed 786CARD LIMITEDcertificate issued on 30/11/12
filed on: 30th, November 2012
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Andrew Bailey (Director) 1 Grosvenor Crescent London Uk SW1X 7EF United Kingdom on 30th November 2012
filed on: 30th, November 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th November 2012
filed on: 30th, November 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, September 2012
| incorporation
|
Free Download
(7 pages)
|