(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 2023-10-06
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 31st, October 2023
| accounts
|
Free Download
(13 pages)
|
(TM02) Secretary appointment termination on 2023-10-24
filed on: 27th, October 2023
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 17th, July 2023
| resolution
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2023-06-20: 13.56 GBP
filed on: 7th, July 2023
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 2023-07-05
filed on: 5th, July 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023-06-30
filed on: 3rd, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-10-06
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-09-29
filed on: 29th, September 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-09-29 director's details were changed
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-09-29 director's details were changed
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2022-08-19: 12.94 GBP
filed on: 19th, August 2022
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2022-08-16
filed on: 19th, August 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-07-11
filed on: 19th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 6th, July 2022
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control 2021-12-29
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2022-07-04
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-04-06
filed on: 7th, April 2022
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2022-04-01: 12.14 GBP
filed on: 4th, April 2022
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution
filed on: 26th, March 2022
| resolution
|
Free Download
(5 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-12-29
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2022-01-26: 12.10 GBP
filed on: 15th, March 2022
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2022-03-06
filed on: 11th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-03-06
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from 2021-10-31 to 2021-12-31
filed on: 5th, January 2022
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-12-17
filed on: 17th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 10th, December 2021
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed car bon card LTDcertificate issued on 10/12/21
filed on: 10th, December 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(SH01) Statement of Capital on 2021-11-10: 10.80 GBP
filed on: 3rd, December 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-10-06
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2020-11-30
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-11-30
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-10-29
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-10-29
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2020-11-11: 10.00 GBP
filed on: 19th, November 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, November 2020
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2020-11-04: 9.08 GBP
filed on: 5th, November 2020
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 7th, October 2020
| incorporation
|
Free Download
(25 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 2020-10-07: 8.75 GBP
capital
|
|