(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, March 2022
| dissolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 New Street Square London EC4A 3TW to 2 London Wall Place, 4th Floor London EC2Y 5AU on December 8, 2021
filed on: 8th, December 2021
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control December 8, 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 27, 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 12th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 27, 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 3, 2020
filed on: 3rd, March 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 27, 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 27, 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: November 1, 2017
filed on: 24th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(15 pages)
|
(TM01) Director appointment termination date: August 31, 2017
filed on: 13th, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 27, 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control August 21, 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On June 16, 2017 new director was appointed.
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 16, 2017
filed on: 30th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to June 27, 2016 with full list of members
filed on: 21st, July 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on July 21, 2016: 1265121.10 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to June 30, 2014
filed on: 7th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period extended from June 30, 2015 to December 31, 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from June 30, 2015 to June 30, 2014
filed on: 21st, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 27, 2015 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(6 pages)
|
(AP01) On June 1, 2015 new director was appointed.
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 77-79 Christchurch Road Ringwood Hampshire BH24 1DH United Kingdom to 5 New Street Square London EC4A 3TW on July 13, 2015
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
(AP01) On June 1, 2015 new director was appointed.
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP03) On June 1, 2015 - new secretary appointed
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, June 2015
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, June 2015
| mortgage
|
Free Download
(1 page)
|
(SH01) Capital declared on July 31, 2014: 1265121.10 GBP
filed on: 15th, August 2014
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on July 31, 2014
filed on: 15th, August 2014
| capital
|
Free Download
(5 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 5th, August 2014
| document replacement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 091064450001, created on July 31, 2014
filed on: 1st, August 2014
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 091064450002, created on July 31, 2014
filed on: 1st, August 2014
| mortgage
|
Free Download
(19 pages)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, July 2014
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolution of change of Association Memorandum
filed on: 22nd, July 2014
| resolution
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 27, 2014: 0.01 GBP
filed on: 17th, July 2014
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2014
| incorporation
|
Free Download
(7 pages)
|