(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, December 2023
| dissolution
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 9th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 7th November 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 17th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 7th November 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Monday 1st November 2021 director's details were changed
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 1st November 2021
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 13th October 2021
filed on: 13th, October 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 13th October 2021
filed on: 13th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 3rd, September 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Unit 1 37-42 Charlotte Road London EC2A 3PG England to Flat 107 Red Square 3 Piano Lane Carysfort Road London England N16 9AY on Friday 8th January 2021
filed on: 8th, January 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th November 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 20th, April 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 7th November 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Friday 26th July 2019
filed on: 26th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 10th June 2019
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 10th June 2019
filed on: 11th, June 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7-10 Bateman's Row Shoreditch London EC2A 3HH United Kingdom to Unit 1 37-42 Charlotte Road London EC2A 3PG on Friday 3rd May 2019
filed on: 3rd, May 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 29th June 2018
filed on: 24th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 29th June 2018
filed on: 24th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 29th June 2018
filed on: 24th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 7th November 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tuesday 18th September 2018 director's details were changed
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Precision Bookkeeping 2a Bramble Lane Wye Ashford TN25 5HB England to 7-10 Bateman's Row Shoreditch London EC2A 3HH on Monday 17th September 2018
filed on: 17th, September 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 29th June 2018.
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 29th June 2018.
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, July 2018
| capital
|
Free Download
(2 pages)
|
(SH01) 30.00 GBP is the capital in company's statement on Friday 29th June 2018
filed on: 27th, July 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 23rd, July 2018
| resolution
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 27th February 2018
filed on: 27th, February 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with no updates Tuesday 7th November 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 16 Ridgeway Cliff Herne Bay Kent CT6 8JQ to C/O Precision Bookkeeping 2a Bramble Lane Wye Ashford TN25 5HB on Monday 18th December 2017
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 7th November 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 27th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 7th November 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Monday 23rd November 2015
capital
|
|
(CH01) On Wednesday 10th December 2014 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Arcturus the Vallance Lynsted Sittingbourne Kent ME9 0RP England to 16 Ridgeway Cliff Herne Bay Kent CT6 8JQ on Friday 2nd October 2015
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Thursday 31st March 2016. Originally it was Monday 30th November 2015
filed on: 23rd, January 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 43 Hertford Wharf Flat 43 Hertford Wharf 20 Hertford Road London Haggerston N1 5QS United Kingdom to Arcturus the Vallance Lynsted Sittingbourne Kent ME9 0RP on Friday 23rd January 2015
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, November 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Friday 7th November 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|