(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, October 2020
| dissolution
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/09/30
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/09/30
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/07/13
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2 Portman Street London W1H 6DU England on 2020/01/20 to Unit 1B Science Park Babbage Way Clyst Honiton Exeter EX5 2FN
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/12/31
filed on: 20th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/07/13
filed on: 14th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4th Floor 1 Kingdom Street London W2 6BD England on 2019/07/11 to 2 Portman Street London W1H 6DU
filed on: 11th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2017/12/31
filed on: 6th, November 2018
| accounts
|
Free Download
(17 pages)
|
(PSC07) Cessation of a person with significant control 2017/10/31
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/07/13
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2017/10/31
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/10/31
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/04/13
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/04/13.
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/11/01.
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4th Floor Kingdom Street London W2 6BD England on 2017/11/06 to 4th Floor 1 Kingdom Street London W2 6BD
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/11/01
filed on: 6th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/11/01.
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/11/01.
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit G the Innovation Centre University of Exeter Rennes Drive Exeter EX4 4RN England on 2017/11/06 to 4th Floor Kingdom Street London W2 6BD
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2017/11/01
filed on: 6th, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/11/01
filed on: 6th, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/07/13
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 13th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016/07/13
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA01) Accounting period extended to 2016/12/31. Originally it was 2016/07/31
filed on: 3rd, December 2015
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed shcl (lsddt) newco 5 LIMITEDcertificate issued on 13/11/15
filed on: 13th, November 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM02) Secretary's appointment terminated on 2015/10/30
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Stuart Hodge Corporate Lawyers Llp 3 Temple Row West Birmingham B2 5NY England on 2015/11/12 to Unit G the Innovation Centre University of Exeter Rennes Drive Exeter EX4 4RN
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
(AP03) On 2015/10/30, company appointed a new person to the position of a secretary
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/10/30
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/09/22
filed on: 21st, October 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 19th, October 2015
| resolution
|
Free Download
|
(MA) Articles and Memorandum of Association
filed on: 24th, August 2015
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Company registration
filed on: 14th, July 2015
| incorporation
|
Free Download
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/07/14
capital
|
|