(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(TM02) 2023/07/11 - the day secretary's appointment was terminated
filed on: 25th, July 2023
| officers
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, July 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/04/04
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/04/30
filed on: 4th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/04/04
filed on: 9th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/04/30
filed on: 12th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/04/04
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/04/30
filed on: 18th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/04/04
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/04/30
filed on: 1st, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/04/04
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/04/30
filed on: 16th, June 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/03/15
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/03/15
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/04/04
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2018/01/24.
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/01/24 - the day director's appointment was terminated
filed on: 30th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/04/30
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/08/01.
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/07/24 - the day director's appointment was terminated
filed on: 1st, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/04/04
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/11/16
filed on: 16th, November 2016
| resolution
|
Free Download
(3 pages)
|
(TM01) 2016/10/30 - the day director's appointment was terminated
filed on: 15th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/10/01.
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 2016/10/30
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/04/30
filed on: 9th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/04/04 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
(TM02) 2016/04/01 - the day secretary's appointment was terminated
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016/03/01 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/01/13. New Address: Reaver House 12 East Street Suite 101 Epsom Surrey KT17 1HX. Previous address: Reaver House 12 East Street Suite 101 Epsom Surrey KT17 1HX England
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/04/30
filed on: 7th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/04/29. New Address: Reaver House 12 East Street Suite 101 Epsom Surrey KT17 1HX. Previous address: 12 East Street Suite 118 Epsom Surrey KT17 1HX
filed on: 29th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/04/04 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/04/30
filed on: 31st, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/04/04 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/04/30
filed on: 14th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/05/20 from Grosvenor Gardens House 35-37 Grosvenor Gardens Suite 120 London SW1 0BS United Kingdom
filed on: 20th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/04/04 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2013/01/21.
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/01/21 - the day director's appointment was terminated
filed on: 21st, January 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/08/30 from 35-37 Grosvenor Gardens House Grosvenor Gardens Suite 120 London London SW1 0BS England
filed on: 30th, August 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, April 2012
| incorporation
|
Free Download
(20 pages)
|