(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, August 2021
| dissolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 16th Sep 2020
filed on: 16th, September 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Tue, 15th Sep 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Mon, 14th Sep 2020 - the day secretary's appointment was terminated
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 14th Sep 2020 new director was appointed.
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 14th Sep 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 14th Sep 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 14th Sep 2020. New Address: 105 Kingsway Luton Bedfordshire LU1 1TS. Previous address: 65 Compton Street London EC1V 0BN United Kingdom
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
(TM01) Mon, 14th Sep 2020 - the day director's appointment was terminated
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(8 pages)
|
(TM01) Wed, 9th Sep 2020 - the day director's appointment was terminated
filed on: 10th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 9th Sep 2020 new director was appointed.
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Jan 2020
filed on: 18th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Jan 2019
filed on: 19th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Jan 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Mon, 31st Jul 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 15th May 2017 director's details were changed
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Fri, 5th May 2017
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Fri, 5th May 2017
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 23rd Mar 2017. New Address: 65 Compton Street London EC1V 0BN. Previous address: 5th Floor 52-54 Gracechurch Street London EC3V 0EH
filed on: 23rd, March 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 17th Jan 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH04) Secretary's name changed on Tue, 7th Feb 2017
filed on: 7th, February 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 2nd Feb 2017 director's details were changed
filed on: 4th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 17th Jan 2016 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 17th Jan 2015 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 16th Feb 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 9th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) On Thu, 22nd May 2014 new director was appointed.
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 22nd May 2014 - the day director's appointment was terminated
filed on: 22nd, May 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 21st Jun 2012 director's details were changed
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 17th Jan 2014 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 16th Jan 2014 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 16th, September 2013
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, September 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 3rd Jun 2013 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On Mon, 29th Jul 2013 new director was appointed.
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 29th Jul 2013 - the day director's appointment was terminated
filed on: 29th, July 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 3rd Jun 2013. Old Address: 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom
filed on: 3rd, June 2013
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, April 2013
| gazette
|
Free Download
(1 page)
|
(CH01) On Fri, 22nd Jun 2012 director's details were changed
filed on: 25th, June 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, December 2011
| incorporation
|
Free Download
(8 pages)
|