(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 11th, October 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, August 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 13th, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 16, 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 31, 2021
filed on: 14th, September 2021
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, September 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, September 2021
| mortgage
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 103 Antill Road London E3 5BW.
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 16, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 16, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 7-14 Great Dover Street London SE1 4YR on April 15, 2020
filed on: 15th, April 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from PO Box 698 69/85 Tabernacle Street London EC2A 4RR England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on November 7, 2019
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 16, 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 130 Wood Street London EC2V 6DL England to PO Box 698 69/85 Tabernacle Street London EC2A 4RR on January 2, 2019
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates May 16, 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6th Floor, New Zealand House 80 Haymarket London SW1Y 4TE to 130 Wood Street London EC2V 6DL on January 31, 2018
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
(AP01) On November 9, 2017 new director was appointed.
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 8, 2017
filed on: 17th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates May 16, 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On January 18, 2017 new director was appointed.
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 18, 2017
filed on: 20th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) On January 18, 2017 new director was appointed.
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 3, 2016
filed on: 3rd, August 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director appointment termination date: July 31, 2016
filed on: 3rd, August 2016
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, July 2016
| resolution
|
Free Download
(11 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 1st, July 2016
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return made up to May 16, 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 16, 2016: 700000.00 GBP
capital
|
|
(TM01) Director appointment termination date: February 5, 2016
filed on: 17th, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) On February 5, 2016 new director was appointed.
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090446590001, created on January 19, 2016
filed on: 25th, January 2016
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 090446590002, created on January 19, 2016
filed on: 25th, January 2016
| mortgage
|
Free Download
(23 pages)
|
(TM01) Director appointment termination date: December 10, 2015
filed on: 22nd, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) On December 10, 2015 new director was appointed.
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 12, 2015: 700000.00 GBP
filed on: 14th, October 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 22, 2015: 400000.00 GBP
filed on: 24th, June 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 10, 2015: 200000.00 GBP
filed on: 18th, June 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 16, 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to December 31, 2015
filed on: 11th, November 2014
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from May 31, 2015 to September 30, 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 5, 2014: 100000.00 GBP
filed on: 10th, November 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On October 16, 2014 new director was appointed.
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed atsummit LIMITEDcertificate issued on 16/10/14
filed on: 16th, October 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, May 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on May 16, 2014: 1.00 GBP
capital
|
|