(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 31st January 2023.
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Saturday 31st December 2022
filed on: 5th, January 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 9th September 2021
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 9th September 2021.
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(8 pages)
|
(MA) Memorandum and Articles of Association
filed on: 14th, July 2021
| incorporation
|
Free Download
(25 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 14th, July 2021
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 30th, April 2021
| capital
|
Free Download
(2 pages)
|
(AD02) New sail address 1st Floor 2 Television Centre 101 Wood Lane London W12 7FR. Change occurred at an unknown date. Company's previous address: Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW England.
filed on: 16th, April 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 8th February 2021
filed on: 14th, February 2021
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Monday 8th February 2021) of a secretary
filed on: 14th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1st Floor 2 Television Centre 101 Wood Lane London W12 7FR. Change occurred on Sunday 14th February 2021. Company's previous address: Charlotte Building 17 Gresse Street London W1T 1QL England.
filed on: 14th, February 2021
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Friday 31st December 2021. Originally it was Thursday 30th December 2021
filed on: 14th, February 2021
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 8th February 2021
filed on: 14th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 8th February 2021.
filed on: 14th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 8th February 2021
filed on: 14th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 8th February 2021.
filed on: 14th, February 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 084283570001 satisfaction in full.
filed on: 3rd, February 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(17 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 7th, December 2018
| resolution
|
Free Download
(29 pages)
|
(TM01) Director's appointment was terminated on Thursday 29th November 2018
filed on: 6th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(18 pages)
|
(AD01) New registered office address Charlotte Building 17 Gresse Street London W1T 1QL. Change occurred on Wednesday 4th April 2018. Company's previous address: Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ England.
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(23 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 23rd, December 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st December 2015 to Wednesday 30th December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On Friday 5th August 2016 director's details were changed
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ. Change occurred on Friday 5th August 2016. Company's previous address: 337 Bath Road Slough SL1 5PR.
filed on: 5th, August 2016
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
filed on: 5th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 4th March 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 17th, September 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 4th March 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) 1556.45 GBP is the capital in company's statement on Thursday 12th March 2015
capital
|
|
(MR01) Registration of charge 084283570001, created on Monday 22nd December 2014
filed on: 22nd, December 2014
| mortgage
|
Free Download
(23 pages)
|
(AA01) Current accounting period shortened to Wednesday 31st December 2014, originally was Tuesday 31st March 2015.
filed on: 21st, October 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On Thursday 2nd October 2014 director's details were changed
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 17th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 4th March 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) 1556.45 GBP is the capital in company's statement on Monday 28th April 2014
capital
|
|
(SH02) Sub-division of shares on Tuesday 16th July 2013
filed on: 29th, July 2013
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 29th, July 2013
| resolution
|
Free Download
(32 pages)
|
(CERTNM) Company name changed theoctopus LTDcertificate issued on 22/07/13
filed on: 22nd, July 2013
| change of name
|
Free Download
(3 pages)
|
(SH01) 1520.99 GBP is the capital in company's statement on Friday 14th June 2013
filed on: 17th, July 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 16th, July 2013
| resolution
|
Free Download
(32 pages)
|
(SH01) 1556.45 GBP is the capital in company's statement on Friday 14th June 2013
filed on: 16th, July 2013
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, July 2013
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 11th July 2013
filed on: 11th, July 2013
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 1st July 2013.
filed on: 1st, July 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 1st July 2013.
filed on: 1st, July 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 1st July 2013.
filed on: 1st, July 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 1st July 2013.
filed on: 1st, July 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 4th, March 2013
| incorporation
|
|