(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th March 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 30th April 2018 - the day director's appointment was terminated
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) 30th April 2018 - the day director's appointment was terminated
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 12th March 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 24th April 2017. New Address: 59-60 Thames Street Windsor SL4 1TX. Previous address: 48 Warwick Street London W1B 5AW England
filed on: 24th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) 12th May 2016 - the day director's appointment was terminated
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) 3rd May 2016 - the day director's appointment was terminated
filed on: 3rd, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) 20th April 2016 - the day director's appointment was terminated
filed on: 29th, April 2016
| officers
|
Free Download
|
(AR01) Annual return drawn up to 12th March 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 4th April 2016: 10274.00 GBP
capital
|
|
(TM01) 25th March 2016 - the day director's appointment was terminated
filed on: 29th, March 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 26th January 2016. New Address: 48 Warwick Street London W1B 5AW. Previous address: 1 Lyric Square London W6 0NB England
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 24th June 2015. New Address: 1 Lyric Square London W6 0NB. Previous address: 125 London Wall London EC2Y 5AL
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
(TM01) 17th March 2015 - the day director's appointment was terminated
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th March 2015 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(11 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 1 South Quay Victoria Quays Sheffield S2 5SY at an unknown date
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 1 South Quay Victoria Quays Sheffield S2 5SY. Previous address: Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th March 2013
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 30th September 2014. New Address: 125 London Wall London EC2Y 5AL. Previous address: , Lacon House 84 Theobalds Road, London, WC1X 8RW, England
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th April 2014
filed on: 25th, April 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 12th March 2014 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(21 pages)
|
(SH01) Statement of Capital on 17th April 2014: 10274.00 GBP
capital
|
|
(SH01) Statement of Capital on 20th August 2013: 10274.00 GBP
filed on: 17th, April 2014
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 17th, April 2014
| resolution
|
Free Download
(38 pages)
|
(CH01) On 1st December 2013 director's details were changed
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th February 2014 director's details were changed
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th February 2014
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th February 2014
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2014 director's details were changed
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2014 director's details were changed
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2014 director's details were changed
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2014 director's details were changed
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address has been changed
filed on: 17th, January 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st March 2014 to 31st December 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , Highlands House Basingstoke Road, Spencers Wood, Reading, RG7 1NT, United Kingdom on 11th November 2013
filed on: 11th, November 2013
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 5th, September 2013
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd September 2013
filed on: 2nd, September 2013
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th July 2013: 9655.00 GBP
filed on: 2nd, September 2013
| capital
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 21st August 2013
filed on: 21st, August 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 6th June 2013: 8851.00 GBP
filed on: 29th, July 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 29th, July 2013
| resolution
|
Free Download
(36 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, July 2013
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 6th June 2013: 5750.00 GBP
filed on: 29th, July 2013
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 19th July 2013
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th July 2013
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, March 2013
| incorporation
|
Free Download
(36 pages)
|