(MISC) Copy of order for completion of merger
filed on: 17th, August 2021
| miscellaneous
|
Free Download
(6 pages)
|
(MISC) Confirmation of transfer of assets and liabilities
filed on: 17th, August 2021
| miscellaneous
|
Free Download
(1 page)
|
(MISC) Copy of order by competent authority approving completion of cross-border merger
filed on: 19th, November 2020
| miscellaneous
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 15th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 14th January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MISC) CB01 cross border merger notice
filed on: 29th, August 2019
| miscellaneous
|
Free Download
(35 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 14th January 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 14th January 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 1, Lower Ground Floor George Yard London EC3V 9DF. Change occurred on Wednesday 4th October 2017. Company's previous address: The 606 Centre 5a Cuthbert Street London W2 1XT.
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 14th January 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 5th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 14th January 2016
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 23rd November 2015.
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 23rd November 2015
filed on: 23rd, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 30th January 2015
filed on: 5th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 EUR is the capital in company's statement on Thursday 5th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 30th January 2014
filed on: 17th, February 2014
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details were changed on Monday 17th February 2014
filed on: 17th, February 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 19th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 10th July 2013 from the 606 Centre Regent House 24-25 Nutford Place London W1H 5YN United Kingdom
filed on: 10th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 30th January 2013
filed on: 30th, January 2013
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, July 2012
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2011
filed on: 23rd, July 2012
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Monday 30th April 2012 to Saturday 31st December 2011
filed on: 23rd, July 2012
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 23rd July 2012
filed on: 23rd, July 2012
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 23rd, July 2012
| accounts
|
Free Download
(2 pages)
|
(AP04) Appointment (date: Monday 23rd July 2012) of a secretary
filed on: 23rd, July 2012
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, July 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 30th January 2012
filed on: 20th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AP04) Appointment (date: Monday 20th February 2012) of a secretary
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Friday 17th February 2012
filed on: 17th, February 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 30th January 2011
filed on: 10th, February 2011
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed secundio LIMITEDcertificate issued on 28/01/11
filed on: 28th, January 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on Thursday 27th January 2011
change of name
|
|
(AP01) New director appointment on Friday 28th January 2011.
filed on: 28th, January 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 28th January 2011
filed on: 28th, January 2011
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 30th April 2010
filed on: 9th, September 2010
| accounts
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Thursday 1st October 2009
filed on: 24th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 30th April 2010
filed on: 24th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2009
filed on: 16th, November 2009
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, November 2009
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 30th April 2009
filed on: 5th, November 2009
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, August 2009
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, April 2008
| incorporation
|
Free Download
(12 pages)
|