(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 12th, February 2024
| dissolution
|
Free Download
(1 page)
|
(AD01) Change of registered address from Band 111 Charterhouse Street London EC1M 6AW England on 4th December 2023 to C/O Band 111 Charterhouse Street London EC1M 6AW
filed on: 4th, December 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Band Advisory Group 14 Bedford Square London WC1B 3JA England on 23rd May 2023 to Band 111 Charterhouse Street London EC1M 6AW
filed on: 23rd, May 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Fortus London Ltd 14 Bedford Square London WC1B 3JA England on 18th April 2023 to Band Advisory Group 14 Bedford Square London WC1B 3JA
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 5th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 11th February 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 1 Cobham Mews London NW1 9SB England on 13th June 2022 to Fortus London Ltd 14 Bedford Square London WC1B 3JA
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th February 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 12th February 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 12th February 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 5th February 2020
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 5th February 2020
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 58 Denman Drive South London NW11 6RH United Kingdom on 23rd August 2019 to 1 Cobham Mews London NW1 9SB
filed on: 23rd, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th February 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from First Floor 1-2 Faulkner’S Alley Faulkner's Alley Cowcross Street London EC1M 6DD England on 21st June 2018 to 58 Denman Drive South London NW11 6RH
filed on: 21st, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th February 2018
filed on: 25th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 58 Denman Drive South London NW11 6RH United Kingdom on 21st February 2017 to First Floor 1-2 Faulkner’S Alley Faulkner's Alley Cowcross Street London EC1M 6DD
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, February 2017
| incorporation
|
Free Download
(42 pages)
|