(CS01) Confirmation statement with no updates 2023-12-01
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2023-08-16
filed on: 29th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2023-02-28
filed on: 24th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-12-01
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-02-28
filed on: 8th, March 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from The Connectory 160 Old Street London EC1V 9BP United Kingdom to F4, Sutton Yard 65 Goswell Road London EC1V 7EN on 2021-12-22
filed on: 22nd, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-12-02
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-02-28
filed on: 21st, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-12-03
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-02-29
filed on: 30th, September 2020
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2020-09-22
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2020-09-22
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Studio F7 80 Silverthorne Road Battersea London SW8 3HE United Kingdom to The Connectory 160 Old Street London EC1V 9BP on 2020-06-09
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-12-03
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 29th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-12-03
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-02-28
filed on: 30th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017-12-03
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-02-28
filed on: 30th, November 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Studio F7 Travelai Ltd 80 Silverthorne Road Battersea London SW8 3HE United Kingdom to Studio F7 80 Silverthorne Road Battersea London SW8 3HE on 2017-03-03
filed on: 3rd, March 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Hildebrand Technologies 16 Mortimer Street 2nd Floor London W1T 3JL England to Studio F7 Travelai Ltd 80 Silverthorne Road Battersea London SW8 3HE on 2017-03-03
filed on: 3rd, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-12-03
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-29
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-12-03 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 1 Cotswold Close Kingston upon Thames Surrey KT2 7JN to C/O Hildebrand Technologies 16 Mortimer Street 2nd Floor London W1T 3JL on 2016-03-29
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 16th, November 2015
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-10-19: 564.47 GBP
filed on: 3rd, November 2015
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-02-22 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-11-12: 505.62 GBP
filed on: 9th, April 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-11-18: 519.03 GBP
filed on: 9th, April 2015
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 30th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-09-01
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 14th, April 2014
| resolution
|
Free Download
(29 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights
filed on: 14th, April 2014
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2014-04-04: 503.44 GBP
filed on: 14th, April 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-02-22 with full list of members
filed on: 7th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2014-03-05
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2013-11-12: 446.00 GBP
filed on: 17th, January 2014
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-02-28
filed on: 14th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Esa Bic Harwell Atlas Centre F27 Harwell Oxford Rutherford Appleton Laboratory Didcot Oxfordshire OX11 0QX on 2013-09-23
filed on: 23rd, September 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2013-09-01 director's details were changed
filed on: 23rd, September 2013
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, June 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, June 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-02-22 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 22nd, February 2012
| incorporation
|
Free Download
(7 pages)
|