(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 19th April 2022
filed on: 27th, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 28th February 2022
filed on: 30th, March 2022
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th February 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 9th, November 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 15th February 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control 2nd October 2017
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 5th, August 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 15th February 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 100084300001, created on 14th December 2018
filed on: 3rd, January 2019
| mortgage
|
Free Download
(37 pages)
|
(TM01) Director's appointment terminated on 30th November 2018
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th November 2018
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th November 2018
filed on: 11th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 31st March 2018 from 28th February 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England on 4th October 2018 to Suite 8 Brackenholme Business Park Selby YO8 6EL
filed on: 4th, October 2018
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 4th April 2018
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 4th April 2018: 102040.80 GBP
filed on: 23rd, May 2018
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 15th February 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 27th November 2017 director's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5th Floor, Ergon House Horseferry Road London SW1P 2AL England on 2nd October 2017 to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th February 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 1st December 2016
filed on: 1st, December 2016
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 292, Latymer Court Hammersmith Road London W6 7LD England on 1st September 2016 to 5th Floor, Ergon House Horseferry Road London SW1P 2AL
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 13th, May 2016
| resolution
|
Free Download
(24 pages)
|
(SH02) Sub-division of shares on 5th April 2016
filed on: 28th, April 2016
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 5th April 2016: 51021.40 GBP
filed on: 27th, April 2016
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, April 2016
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th April 2016
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, February 2016
| incorporation
|
Free Download
(27 pages)
|