(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 15th Sep 2022. New Address: 69 Aberdeen Avenue Cambridge CB2 8DL. Previous address: 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ United Kingdom
filed on: 15th, September 2022
| address
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, September 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Sep 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Sep 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 13th May 2021. New Address: 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ. Previous address: Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2020
filed on: 10th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Sep 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Sep 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Sep 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 12th Nov 2018. New Address: Fifth Floor 3 Gower Street London WC1E 6HA. Previous address: 35 Ivor Place Lower Ground London NW1 6EA England
filed on: 12th, November 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 23rd Jan 2018
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 23rd Jan 2018
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Thu, 19th Oct 2017
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 30th Oct 2017. New Address: 35 Ivor Place Lower Ground London NW1 6EA. Previous address: C/O Coddan Cpm Ltd 3rd Floor 120 Baker Street London W1U 6TU
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
(TM01) Thu, 19th Oct 2017 - the day director's appointment was terminated
filed on: 30th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 19th Oct 2017 new director was appointed.
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 19th Oct 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 19th Oct 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 8th Oct 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 8th Oct 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 8th Oct 2015. New Address: C/O Coddan Cpm Ltd 3rd Floor 120 Baker Street London W1U 6TU. Previous address: 4th Floor 1 Knightrider Court London England EC4V 5BJ
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 8th Oct 2015 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 8th Oct 2015: 1000.00 GBP
capital
|
|
(CH01) On Thu, 8th Oct 2015 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Fri, 3rd Oct 2014 - the day secretary's appointment was terminated
filed on: 17th, October 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 17th Oct 2014. New Address: 4Th Floor 1 Knightrider Court London England EC4V 5BJ. Previous address: Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW England
filed on: 17th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 5th Sep 2014 with full list of members
filed on: 17th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Sep 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on Tue, 12th Aug 2014
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Tue, 12th Aug 2014 - the day secretary's appointment was terminated
filed on: 12th, August 2014
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Thu, 29th May 2014
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Thu, 29th May 2014 - the day secretary's appointment was terminated
filed on: 29th, May 2014
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Thu, 5th Sep 2013
filed on: 23rd, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 23rd May 2014. Old Address: Rm Registrars Limited Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW United Kingdom
filed on: 23rd, May 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, September 2013
| incorporation
|
Free Download
(51 pages)
|