(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, July 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Dec 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Wed, 31st Mar 2021 to Wed, 30th Jun 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 2nd Jun 2021. New Address: 4 Heath Square Boltro Rd Haywards Heath West Sussex RH16 1BL. Previous address: Mill Studio Studio 301a Crane Mead Ware Hertfordshire SG12 9PY England
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
(TM01) Thu, 25th Feb 2021 - the day director's appointment was terminated
filed on: 25th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Dec 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 5th Dec 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, November 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, November 2019
| resolution
|
Free Download
(21 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Nov 2019
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 4th Nov 2019
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Nov 2019
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Thu, 31st Oct 2019 - the day director's appointment was terminated
filed on: 31st, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 5th Dec 2018
filed on: 8th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 5th Dec 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 5th Dec 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Jul 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 22nd Jun 2016. New Address: Mill Studio Studio 301a Crane Mead Ware Hertfordshire SG12 9PY. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 8th Jun 2016
filed on: 8th, June 2016
| resolution
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Sun, 31st Jul 2016 to Thu, 31st Mar 2016
filed on: 24th, March 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, July 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) Capital declared on Thu, 16th Jul 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|