(AA) Accounts for a dormant company made up to 2023-02-28
filed on: 29th, November 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2023-02-08
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 14th, March 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, February 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-02-28
filed on: 12th, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-02-08
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-02-28
filed on: 11th, November 2021
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2019-02-28
filed on: 9th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2020-02-28
filed on: 23rd, February 2021
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 2021-02-08
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-02-08
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2021-02-08 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-02-08
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-02-08
filed on: 8th, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-02-08
filed on: 8th, February 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-02-08
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-02-08
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-08-10
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-02-28
filed on: 8th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-08-10
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to Suite D, One Oaks Court Warwick Road Borehamwood WD6 1GS on 2018-12-21
filed on: 21st, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-08-10
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-08-10
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-08-10
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2018-02-28
filed on: 29th, March 2018
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from 2018-06-30 to 2018-02-28
filed on: 24th, March 2018
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-06-30
filed on: 20th, March 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, August 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 173 Westgate House London Road Isleworth Middlesex TW7 4DJ to Kemp House 152 City Road London EC1V 2NX on 2017-08-11
filed on: 11th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-06-30
filed on: 10th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-08-10
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2017-08-07
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-08-07
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-08-07
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-08-07
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-06-23 with full list of members
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 18th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-06-23 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-08-04: 100.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-12-01
filed on: 1st, December 2014
| resolution
|
|
(CERTNM) Company name changed the currency square LIMITEDcertificate issued on 01/12/14
filed on: 1st, December 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CERTNM) Company name changed currencywire LIMITEDcertificate issued on 01/07/14
filed on: 1st, July 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 23rd, June 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-06-23: 100.00 GBP
capital
|
|