(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, July 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, July 2019
| dissolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 22, 2018
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 22, 2018 director's details were changed
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On October 22, 2018 director's details were changed
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 22, 2018
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 4, 2018 director's details were changed
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 4, 2018
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 4, 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On June 7, 2018 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On June 7, 2018 secretary's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 14, 2018
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 14, 2018 director's details were changed
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 24th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2018 to February 28, 2018
filed on: 21st, February 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control June 28, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 4, 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 4, 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(6 pages)
|
(CH03) On June 4, 2016 secretary's details were changed
filed on: 23rd, June 2016
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 5th, May 2016
| resolution
|
Free Download
(24 pages)
|
(SH01) Capital declared on April 6, 2016: 100.00 GBP
filed on: 25th, April 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On March 15, 2016 new director was appointed.
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP. Change occurred on June 29, 2015. Company's previous address: 174 Ashridge Way Sunbury on Thames Middlesex TW16 7RS United Kingdom.
filed on: 29th, June 2015
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: June 4, 2015) of a secretary
filed on: 18th, June 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, June 2015
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on June 4, 2015: 1.00 GBP
capital
|
|