(AD01) Registered office address changed from 85 Great Portland Street London W1W 7LT England to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on December 29, 2021
filed on: 29th, December 2021
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On October 2, 2020 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 21 Poland Street London W1F 8QG England to 85 Great Portland Street London W1W 7LT on October 2, 2020
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 31, 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: July 16, 2020
filed on: 17th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 16, 2020
filed on: 17th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 10, 2020
filed on: 16th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On July 10, 2020 new director was appointed.
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 086325380001, created on April 28, 2020
filed on: 1st, May 2020
| mortgage
|
Free Download
(27 pages)
|
(AA) Accounts for a small company made up to March 31, 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(10 pages)
|
(TM02) Secretary appointment termination on December 19, 2019
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 31, 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a small company made up to March 31, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 13, 2018: 2781711.00 GBP
filed on: 8th, October 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 31, 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AP03) On February 9, 2018 - new secretary appointed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on February 9, 2018
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on September 1, 2017: 2619641.00 GBP
filed on: 7th, September 2017
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control August 15, 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 31, 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, July 2017
| resolution
|
Free Download
(13 pages)
|
(SH01) Capital declared on June 29, 2017: 1946146.00 GBP
filed on: 11th, July 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On May 22, 2017 new director was appointed.
filed on: 24th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 19, 2017
filed on: 24th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On September 29, 2016 director's details were changed
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On September 29, 2016 director's details were changed
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On September 29, 2016 director's details were changed
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On September 29, 2016 director's details were changed
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On September 29, 2016 secretary's details were changed
filed on: 19th, October 2016
| officers
|
Free Download
(1 page)
|
(CH01) On September 29, 2016 director's details were changed
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On September 29, 2016 director's details were changed
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Caxton House Old Station Road Loughton Essex IG10 4PE to 21 Poland Street London W1F 8QG on September 29, 2016
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 31, 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to March 31, 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, December 2015
| resolution
|
Free Download
|
(CH01) On November 9, 2015 director's details were changed
filed on: 21st, November 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from July 31, 2015 to March 31, 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 31, 2015 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on September 1, 2015: 1005038.00 GBP
capital
|
|
(AP01) On June 17, 2015 new director was appointed.
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 7, 2015: 1005038.00 GBP
filed on: 17th, June 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On June 17, 2015 new director was appointed.
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On June 17, 2015 new director was appointed.
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on March 17, 2015: 820439.00 GBP
filed on: 28th, March 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 31, 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 28, 2014: 2.00 GBP
capital
|
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 29th, October 2013
| resolution
|
Free Download
(2 pages)
|
(AP03) On October 14, 2013 - new secretary appointed
filed on: 14th, October 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, July 2013
| incorporation
|
|
(SH01) Capital declared on July 31, 2013: 2.00 GBP
capital
|
|