(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 31st August 2022. New Address: Great Point, 13-14 Buckingham Street London WC2N 6DF. Previous address: 85 Great Portland Street First Floor London W1W 7LT United Kingdom
filed on: 31st, August 2022
| address
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, June 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th May 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 24th March 2022
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 24th March 2022
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 5th April 2022: 1.00 GBP
filed on: 5th, April 2022
| capital
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 5th, April 2022
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 24/03/22
filed on: 5th, April 2022
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 5th, April 2022
| resolution
|
Free Download
(1 page)
|
(TM01) 28th February 2022 - the day director's appointment was terminated
filed on: 23rd, March 2022
| officers
|
Free Download
(1 page)
|
(CH03) On 3rd September 2021 secretary's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 3rd September 2021. New Address: 85 Great Portland Street First Floor London W1W 7LT. Previous address: 3rd Floor 14 Floral Street London WC2E 9DH England
filed on: 3rd, September 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 10th May 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 3rd April 2017
filed on: 31st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 9th November 2016
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 21st July 2020
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th May 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 10th May 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 13th July 2018 secretary's details were changed
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 15th May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 15th May 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, April 2017
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 3rd April 2017: 148196.00 GBP
filed on: 21st, April 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 11th, April 2017
| resolution
|
Free Download
(41 pages)
|
(AD01) Address change date: 4th April 2017. New Address: 3rd Floor 14 Floral Street London WC2E 9DH. Previous address: Hurst House High Street Ripley Woking GU23 6AZ United Kingdom
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 30th November 2017 to 30th September 2017
filed on: 4th, April 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd April 2017
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 3rd Floor 14 Floral Street London WC2E 9DH at an unknown date
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, November 2016
| incorporation
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 9th November 2016: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|