(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control May 28, 2019
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on May 28, 2019
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, April 2019
| dissolution
|
Free Download
(1 page)
|
(AD01) New registered office address Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ. Change occurred on March 28, 2019. Company's previous address: Denmark House St. Thomas Place Ely Cambridgeshire CB7 4EX England.
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 28, 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP02) Appointment (date: October 11, 2018) of a member
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from December 31, 2017 to December 30, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, March 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 28, 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 6, 2017
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(23 pages)
|
(TM01) Director's appointment was terminated on August 8, 2017
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) On August 9, 2017 new director was appointed.
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 28, 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 094096100001, created on November 28, 2016
filed on: 13th, December 2016
| mortgage
|
Free Download
(235 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 28, 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 22, 2016: 20.00 GBP
capital
|
|
(AD01) New registered office address Denmark House St. Thomas Place Ely Cambridgeshire CB7 4EX. Change occurred on December 21, 2015. Company's previous address: Eighth Floor, 6 New Street Square New Fetter Lane London EC4A 3AQ United Kingdom.
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
(AD02) New sail address Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW. Change occurred at an unknown date. Company's previous address: Lower Mill Kingston Road Epsom Surrey KT17 2AE England.
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 22, 2015
filed on: 28th, May 2015
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from January 31, 2016 to December 31, 2015
filed on: 6th, March 2015
| accounts
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Lower Mill Kingston Road Epsom Surrey KT17 2AE.
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
(AP01) On February 18, 2015 new director was appointed.
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On February 18, 2015 new director was appointed.
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on January 28, 2015: 20.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|