(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, December 2022
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Feb 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Feb 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 19th, December 2020
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 2nd Feb 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England on Mon, 16th Dec 2019 to 6th Floor 2 London Wall Place Barbican London EC2Y 5AU
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 2nd Feb 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Feb 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from The White House 2 Meadrow Godalming Surrey GU7 3HN England on Tue, 24th Oct 2017 to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 31st Aug 2017
filed on: 14th, September 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 14th Sep 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 14th Sep 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 31st Aug 2017
filed on: 14th, September 2017
| officers
|
Free Download
(1 page)
|
(AP03) On Fri, 14th Jul 2017, company appointed a new person to the position of a secretary
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 5th Jun 2017 new director was appointed.
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Kemp House 160 City Road London London EC1V 2NX United Kingdom on Mon, 22nd May 2017 to The White House 2 Meadrow Godalming Surrey GU7 3HN
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sat, 31st Mar 2018
filed on: 22nd, May 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, February 2017
| incorporation
|
Free Download
(28 pages)
|