(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, April 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2023/02/17 to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ
filed on: 17th, February 2023
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Opus Restructuring Llp Fourth Floor Euston House 24 Eversholt Street London NW1 1DB on 2022/12/12 to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ
filed on: 12th, December 2022
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Turnford Place Turnford Broxbourne Herts EN10 6NH England on 2022/01/31 to C/O Opus Restructuring Llp Fourth Floor Euston House 24 Eversholt Street London NW1 1DB
filed on: 31st, January 2022
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 087877220002, created on 2021/12/19
filed on: 20th, December 2021
| mortgage
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates 2021/03/13
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2021/01/08
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 23rd, February 2021
| resolution
|
Free Download
(5 pages)
|
(CH01) On 2021/02/10 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 300 Southbury Road Enfield Middlesex EN1 1TS on 2021/02/10 to Turnford Place Turnford Broxbourne Herts EN10 6NH
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2021/01/07
filed on: 25th, January 2021
| capital
|
Free Download
(6 pages)
|
(MA) Articles and Memorandum of Association
filed on: 25th, January 2021
| incorporation
|
Free Download
(31 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, January 2021
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, January 2021
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, January 2021
| capital
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2019/12/29
filed on: 22nd, December 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/12/04
filed on: 10th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/11/02.
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/11/19
filed on: 19th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/03/13
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 6th, January 2020
| accounts
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates 2019/03/13
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 087877220001 satisfaction in full.
filed on: 17th, January 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 4th, October 2018
| accounts
|
Free Download
(35 pages)
|
(AP03) On 2018/03/16, company appointed a new person to the position of a secretary
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2018/03/16
filed on: 26th, March 2018
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2017/12/20
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/03/13
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) 20133366.90 GBP is the capital in company's statement on 2017/12/21
filed on: 25th, January 2018
| capital
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2017/12/21.
filed on: 25th, January 2018
| officers
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, January 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 11th, January 2018
| resolution
|
Free Download
(40 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 2nd, October 2017
| accounts
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with updates 2017/03/13
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2017/03/03 director's details were changed
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2015/12/30
filed on: 16th, February 2017
| accounts
|
Free Download
(35 pages)
|
(AA01) Previous accounting period shortened to 2015/12/30
filed on: 26th, September 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/13
filed on: 16th, March 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) 7033366.90 GBP is the capital in company's statement on 2016/03/16
capital
|
|
(AA) Group of companies' report and financial statements (accounts) made up to 2014/12/31
filed on: 24th, August 2015
| accounts
|
Free Download
(24 pages)
|
(AP01) New director appointment on 2015/05/05.
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/13
filed on: 1st, April 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) 7033366.90 GBP is the capital in company's statement on 2015/04/01
capital
|
|
(AA01) Accounting period extended to 2014/12/31. Originally it was 2014/11/30
filed on: 6th, October 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/05/12
filed on: 12th, May 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) 7033366.90 GBP is the capital in company's statement on 2014/05/12
capital
|
|
(SH08) Change of share class name or designation
filed on: 22nd, January 2014
| capital
|
Free Download
(2 pages)
|
(SH01) 133366.90 GBP is the capital in company's statement on 2013/12/23
filed on: 22nd, January 2014
| capital
|
Free Download
(10 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 22nd, January 2014
| resolution
|
Free Download
(35 pages)
|
(SH01) 7033366.90 GBP is the capital in company's statement on 2013/12/23
filed on: 22nd, January 2014
| capital
|
Free Download
(9 pages)
|
(AD01) Change of registered office on 2014/01/22 from C/O Fifth Floor 100 Victoria Street Bristol BS1 6HZ United Kingdom
filed on: 22nd, January 2014
| address
|
Free Download
(4 pages)
|
(CERTNM) Company name changed footco 1 LIMITEDcertificate issued on 06/01/14
filed on: 6th, January 2014
| change of name
|
Free Download
(2 pages)
|
(MR01) Registration of charge 087877220001
filed on: 3rd, January 2014
| mortgage
|
Free Download
(10 pages)
|
(CONNOT) Notice of change of name
filed on: 13th, December 2013
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2013/12/13
filed on: 13th, December 2013
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, November 2013
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|