(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/06/01.
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP03) On 2021/06/01, company appointed a new person to the position of a secretary
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/06/01
filed on: 7th, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/05/15
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2021/06/01
filed on: 7th, June 2021
| officers
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, March 2021
| dissolution
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2020/11/30
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/11/09.
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/11/09.
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom on 2020/11/30 to 31 London Road Reigate Surrey RH2 9SS
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/05/15
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/06/30
filed on: 9th, June 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 2019/11/13 to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2019/11/13
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2019/11/13
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2019/11/13 director's details were changed
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/05/15
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019/04/10 director's details were changed
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/06/30
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2018/09/06 director's details were changed
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/05/15
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 19th, March 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2017/05/15
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2017/05/15 director's details were changed
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/03/31
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/15
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 12th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 2015/06/30 from 2015/05/31
filed on: 15th, January 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/15
filed on: 15th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on 2015/05/15
capital
|
|
(CH01) On 2015/05/01 director's details were changed
filed on: 1st, May 2015
| officers
|
Free Download
|
(CH01) On 2015/05/01 director's details were changed
filed on: 1st, May 2015
| officers
|
Free Download
|
(CONNOT) Notice of change of name
filed on: 1st, September 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed S66 content LIMITEDcertificate issued on 01/09/14
filed on: 1st, September 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014/09/01
filed on: 1st, September 2014
| resolution
|
|
(CH01) On 2014/05/18 director's details were changed
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, May 2014
| incorporation
|
Free Download
(26 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on 2014/05/15
capital
|
|