(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, March 2022
| dissolution
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 23rd, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-07-09
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 6th, March 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from 2019-12-31 to 2019-12-30
filed on: 29th, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-07-09
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019-07-09
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 31 Percy Street London W1T 2DD United Kingdom to Lower Third Floor Evelyn Suite Quantum House 22-24 Red Lion Court London EC4A 3EB on 2019-07-29
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2019-07-15
filed on: 17th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-05-24
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Shaftesbury Mansions 52 Shaftesbury Avenue London W1D 6LP United Kingdom to 31 Percy Street London W1T 2DD on 2018-09-19
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 31 Percy Street London W1T 2DD United Kingdom to 31 Percy Street London W1T 2DD on 2018-09-19
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2017-11-30: 105.26 GBP
filed on: 15th, August 2018
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-07-09
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-07-09
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-12-31
filed on: 9th, May 2017
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-12-01: 100.00 GBP
filed on: 19th, April 2017
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from 2016-09-30 to 2016-12-31
filed on: 16th, February 2017
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2016-08-01: 98.00 GBP
filed on: 2nd, September 2016
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-07-09
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2016-05-01: 95.00 GBP
filed on: 18th, August 2016
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 Beresford Avenue East Twickenham London TW1 2PY to Shaftesbury Mansions 52 Shaftesbury Avenue London W1D 6LP on 2016-08-17
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-07-25
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2015-11-01
filed on: 17th, August 2016
| capital
|
Free Download
(6 pages)
|
(AP04) On 2016-07-25 - new secretary appointed
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 29th, June 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2016-04-13 director's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed whisper online LIMITEDcertificate issued on 02/02/16
filed on: 2nd, February 2016
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-07-23 with full list of members
filed on: 13th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2014-09-30
filed on: 30th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2013-09-30
filed on: 31st, July 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-07-23 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-09-18 with full list of members
filed on: 30th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-10-30: 1 GBP
capital
|
|
(AP01) New director was appointed on 2013-10-28
filed on: 28th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2013-09-12
filed on: 12th, September 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 2013-09-12
filed on: 12th, September 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, September 2012
| incorporation
|
Free Download
(20 pages)
|