(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, December 2022
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 3, 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(6 pages)
|
(PSC02) Notification of a person with significant control December 24, 2021
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 24, 2021
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 24th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 3, 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control July 21, 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address The Lathe Northbrook Farnham GU10 5EU. Change occurred on October 6, 2021. Company's previous address: Harbour House 60 Purewell Christchurch BH23 1ES England.
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on May 24, 2021
filed on: 26th, May 2021
| officers
|
Free Download
(1 page)
|
(CH01) On May 24, 2021 director's details were changed
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 3, 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 10, 2020
filed on: 10th, July 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 3, 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 3, 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 22nd, September 2018
| accounts
|
Free Download
(5 pages)
|
(CH03) On January 9, 2018 secretary's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(1 page)
|
(CH01) On January 9, 2018 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On January 9, 2018 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Harbour House 60 Purewell Christchurch BH23 1ES. Change occurred on January 10, 2018. Company's previous address: Flat 5 6 Upper John Street London W1F 9HB.
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 3, 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 3, 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 2nd, October 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) On January 4, 2016 new director was appointed.
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 4, 2016
filed on: 12th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 3, 2015
filed on: 22nd, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 22, 2015: 1.00 GBP
capital
|
|
(CH03) On August 1, 2015 secretary's details were changed
filed on: 22nd, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Flat 5 6 Upper John Street London W1F 9HB. Change occurred on December 3, 2014. Company's previous address: First Floor 10/11 Lower John Street London W1F 9EB.
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 3, 2014
filed on: 31st, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) On July 9, 2014 new director was appointed.
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 3, 2013
filed on: 3rd, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 3, 2013: 1.00 GBP
capital
|
|
(AA01) Extension of current accouting period to December 31, 2013
filed on: 24th, September 2013
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2012
filed on: 8th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 3, 2012
filed on: 8th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) On September 27, 2012 new director was appointed.
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 27, 2012
filed on: 27th, September 2012
| officers
|
Free Download
(1 page)
|
(CH03) On September 11, 2012 secretary's details were changed
filed on: 12th, September 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 31, 2012. Old Address: Penthouse Flat 6 Upper John Street London W1F 9HB United Kingdom
filed on: 31st, July 2012
| address
|
Free Download
(1 page)
|
(AP01) On November 11, 2011 new director was appointed.
filed on: 11th, November 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 10, 2011
filed on: 10th, November 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 10, 2011
filed on: 10th, November 2011
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: November 10, 2011) of a secretary
filed on: 10th, November 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 10, 2011. Old Address: 66 Lincoln's Inn Fields London WC2A 3LH United Kingdom
filed on: 10th, November 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed porthminster nominees LIMITEDcertificate issued on 04/10/11
filed on: 4th, October 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on October 3, 2011 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 3rd, October 2011
| incorporation
|
Free Download
(17 pages)
|