(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-02-28
filed on: 13th, December 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-06-13
filed on: 4th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6-9 Snow Hill London EC1A 2AY England to 4 Naseby Close Mickleover Derby DE3 0QU on 2021-06-11
filed on: 11th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-02-29
filed on: 12th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-02-28
filed on: 6th, July 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-02-28
filed on: 3rd, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-06-13
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-06-13
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Painters Hall 9 Little Trinity Lane London EC4V 2AD to 6-9 Snow Hill London EC1A 2AY on 2020-04-07
filed on: 7th, April 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-10-17
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from East Court East End Road Charlton Kings Cheltenham Gloucestershire GL53 8QN England to Painters Hall 9 Little Trinity Lane London EC4V 2AD on 2019-12-23
filed on: 23rd, December 2019
| address
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2019-03-15
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-06-13
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(2 pages)
|
(AP03) On 2018-05-20 - new secretary appointed
filed on: 12th, June 2018
| officers
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2018-02-26
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-17
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-02-15
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 2017-02-28
filed on: 10th, May 2017
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 2017-04-05
filed on: 21st, April 2017
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-10-26: 622207.00 USD
filed on: 14th, December 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, November 2016
| resolution
|
Free Download
(49 pages)
|
(AP03) On 2016-10-26 - new secretary appointed
filed on: 7th, November 2016
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-10-19: 60209.00 USD
filed on: 3rd, November 2016
| capital
|
Free Download
|
(CERTNM) Company name changed 964 bidco LIMITEDcertificate issued on 25/08/16
filed on: 25th, August 2016
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to East Court East End Road Charlton Kings Cheltenham Gloucestershire GL53 8QN on 2016-05-11
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2016-02-29
filed on: 8th, March 2016
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-02-29: 71.00 GBP
filed on: 8th, March 2016
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 16th, February 2016
| incorporation
|
Free Download
(33 pages)
|