(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, March 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, January 2022
| dissolution
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2022 to December 31, 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 11th, August 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On September 4, 2020 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 4, 2020
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 19, 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, November 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, November 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 19, 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 5th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 19, 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 084467490002, created on June 22, 2018
filed on: 2nd, July 2018
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084467490001, created on June 22, 2018
filed on: 2nd, July 2018
| mortgage
|
Free Download
(32 pages)
|
(TM02) Termination of appointment as a secretary on April 12, 2018
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 8, 2018
filed on: 19th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 8, 2018
filed on: 19th, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 19, 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(10 pages)
|
(SH01) Capital declared on March 13, 2017: 104.00 GBP
filed on: 18th, April 2017
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, April 2017
| resolution
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates March 15, 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, August 2016
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on April 1, 2016: 4.00 GBP
filed on: 8th, June 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 20, 2016: 2.00 GBP
filed on: 5th, May 2016
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 15, 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on April 4, 2016: 4.00 GBP
capital
|
|
(AP01) On March 1, 2016 new director was appointed.
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On March 1, 2016 new director was appointed.
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 15, 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 9, 2015: 1.00 GBP
capital
|
|
(AP01) On August 1, 2014 new director was appointed.
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 4th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on April 6, 2014. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 6th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 15, 2014
filed on: 6th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 6, 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on April 6, 2014. Old Address: 5 Harmans Yard Dunmow Essex CM6 1AS England
filed on: 6th, April 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, March 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|