(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)
|
(CS01) Confirmation statement with no updates Saturday 18th December 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2 London Wall Place, 4th Floor London EC2Y 5AU. Change occurred on Wednesday 15th December 2021. Company's previous address: Inspired South Office Suite Easthampstead Road Bracknell Berkshire RG12 1YQ England.
filed on: 15th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Tuesday 30th June 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Friday 18th December 2020
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Sunday 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th December 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Saturday 30th June 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(16 pages)
|
(PSC02) Notification of a person with significant control Friday 30th November 2018
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 30th November 2018
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 18th December 2018
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, March 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Friday 30th June 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Monday 18th December 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Monday 25th September 2017
filed on: 24th, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 25th September 2017
filed on: 24th, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 25th September 2017
filed on: 24th, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 25th September 2017
filed on: 24th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 25th September 2017.
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 25th September 2017.
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 25th September 2017.
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Monday 25th September 2017
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Monday 25th September 2017) of a secretary
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 18th December 2016
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Friday 30th June 2017. Originally it was Saturday 31st December 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 28th, October 2016
| accounts
|
Free Download
(20 pages)
|
(AP01) New director appointment on Sunday 31st January 2016.
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 31st January 2016.
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 31st January 2016.
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Sunday 31st January 2016
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 31st January 2016
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Sunday 31st January 2016
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Sunday 31st January 2016) of a secretary
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Inspired South Office Suite Easthampstead Road Bracknell Berkshire RG12 1YQ. Change occurred on Thursday 14th April 2016. Company's previous address: C/O Bryan Cave 88 Wood Street London EC2V 7AJ.
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 18th December 2015
filed on: 13th, January 2016
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Thursday 8th October 2015
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, December 2014
| incorporation
|
Free Download
(25 pages)
|