(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-08-31
filed on: 3rd, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-10-30
filed on: 3rd, September 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-10-31
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-10-31
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Fourth Floor, Chatsworth House Broadway Maidenhead Berkshire SL6 1LY England to 189 Coda Studios, Munster Road London SW6 6AW on 2017-10-02
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-30
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-02-14
filed on: 14th, February 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 2016-10-30
filed on: 12th, January 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2016-08-22 director's details were changed
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Aston Court, Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, HP11 1LA England to Fourth Floor, Chatsworth House Broadway Maidenhead Berkshire SL6 1LY on 2016-08-18
filed on: 18th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-04-30 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-05-03: 100.00 GBP
capital
|
|
(TM01) Director appointment termination date: 2016-03-31
filed on: 3rd, May 2016
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2016-04-30 to 2016-10-30
filed on: 11th, January 2016
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2015-11-12: 125.00 GBP
filed on: 8th, December 2015
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2015-11-12
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-11-12
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-11-12
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-10-23
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite F Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ United Kingdom to Aston Court, Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, HP11 1LA on 2015-07-14
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, April 2015
| incorporation
|
Free Download
(7 pages)
|