(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 15th, May 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 23rd Oct 2020. New Address: Netchwood Finance Ltd Atlantic Business Centre Atlantic Street Altrincham WA14 5NR. Previous address: Finsgate 5-7 Cranwood Street London EC1V 9EE England
filed on: 23rd, October 2020
| address
|
Free Download
(2 pages)
|
(TM01) Mon, 1st Jun 2020 - the day director's appointment was terminated
filed on: 13th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 10th Feb 2020 - the day director's appointment was terminated
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Sat, 1st Feb 2020 - the day director's appointment was terminated
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 2nd Oct 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on Mon, 19th Nov 2018 - 167.52 GBP
filed on: 14th, December 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, November 2018
| resolution
|
Free Download
(34 pages)
|
(SH03) Report of purchase of own shares
filed on: 27th, November 2018
| capital
|
Free Download
(3 pages)
|
(TM02) Wed, 31st Oct 2018 - the day secretary's appointment was terminated
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 31st Oct 2018 - the day director's appointment was terminated
filed on: 26th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 31st Oct 2018 new director was appointed.
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd Oct 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Sat, 1st Sep 2018 director's details were changed
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Sep 2018
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 7th Jun 2018: 181.68 GBP
filed on: 20th, June 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 18th, June 2018
| resolution
|
Free Download
(40 pages)
|
(SH01) Capital declared on Tue, 1st May 2018: 163.51 GBP
filed on: 17th, May 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 14th, March 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 2nd Oct 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Wed, 22nd Feb 2017 - the day secretary's appointment was terminated
filed on: 26th, October 2017
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Wed, 22nd Feb 2017
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 10th Jul 2017: 161.86 GBP
filed on: 2nd, September 2017
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, July 2017
| accounts
|
Free Download
(9 pages)
|
(SH02) Sub-division of shares on Tue, 21st Feb 2017
filed on: 24th, May 2017
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 22nd Feb 2017: 160.20 GBP
filed on: 24th, May 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution
filed on: 18th, May 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 2nd Oct 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Wed, 19th Oct 2016 director's details were changed
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 29th Apr 2016 new director was appointed.
filed on: 23rd, May 2016
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 29th Apr 2016 new director was appointed.
filed on: 23rd, May 2016
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 29th Apr 2016: 156.90 GBP
filed on: 11th, May 2016
| capital
|
Free Download
(4 pages)
|
(AP01) On Fri, 29th Apr 2016 new director was appointed.
filed on: 11th, May 2016
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, May 2016
| resolution
|
Free Download
(36 pages)
|
(AA01) Extension of current accouting period to Fri, 31st Mar 2017
filed on: 8th, May 2016
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 24th Mar 2016: 133.30 GBP
filed on: 7th, April 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 7th, April 2016
| resolution
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 7th Mar 2016. New Address: Finsgate 5-7 Cranwood Street London EC1V 9EE. Previous address: 311 Ballards Lane North Finchley London N12 8LY United Kingdom
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
(CH03) On Mon, 7th Mar 2016 secretary's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 7th Mar 2016 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, October 2015
| incorporation
|
Free Download
(37 pages)
|