(CH01) On March 19, 2024 director's details were changed
filed on: 22nd, March 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 19, 2024
filed on: 22nd, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 19, 2024
filed on: 22nd, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 19, 2024 director's details were changed
filed on: 22nd, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On March 19, 2024 director's details were changed
filed on: 22nd, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On March 19, 2024 director's details were changed
filed on: 22nd, March 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 15, 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(2 pages)
|
(AP04) Appointment (date: October 4, 2023) of a secretary
filed on: 6th, November 2023
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Cogency Global (Uk) Limited 6 Lloyd's Avenue Suite 4Cl London England EC3N 3AX. Change occurred on October 20, 2023. Company's previous address: First Names Group 45 Monmouth Street 4th Floor London WC2H 9DG.
filed on: 20th, October 2023
| address
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to December 31, 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates February 10, 2018
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 3, 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 17th, August 2023
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2021
filed on: 19th, January 2023
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates February 3, 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to December 31, 2020
filed on: 8th, January 2022
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates February 24, 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to December 31, 2019
filed on: 20th, January 2021
| accounts
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates February 24, 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to December 31, 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates February 24, 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to December 31, 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates February 24, 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to December 31, 2016
filed on: 4th, December 2017
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with updates February 10, 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(23 pages)
|
(AA01) Previous accounting period shortened from February 28, 2017 to December 31, 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to February 29, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(27 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, January 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 10, 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(17 pages)
|
(AD01) New registered office address First Names Group 45 Monmouth Street 4th Floor London WC2H 9DG. Change occurred on April 8, 2016. Company's previous address: Avanta North Row 25 North Row London W1K 6DJ United Kingdom.
filed on: 8th, April 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, February 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on February 10, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|