(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, January 2019
| dissolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, July 2018
| resolution
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on May 15, 2018
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Tamesis the Glanty Egham Surrey TW20 9AW. Change occurred on June 8, 2018. Company's previous address: London Bridge London Bridge 2 London Bridge London SE1 9RA United Kingdom.
filed on: 8th, June 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 8, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement April 10, 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control March 16, 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to April 30, 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(19 pages)
|
(TM01) Director's appointment was terminated on July 1, 2017
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 1, 2017
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address London Bridge London Bridge 2 London Bridge London SE1 9RA. Change occurred on September 21, 2017. Company's previous address: Tamesis the Glanty Egham Surrey TW20 9AW.
filed on: 21st, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 8, 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) On March 20, 2017 new director was appointed.
filed on: 9th, May 2017
| officers
|
Free Download
(3 pages)
|
(AP01) On May 9, 2017 new director was appointed.
filed on: 9th, May 2017
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address Tamesis the Glanty Egham Surrey TW20 9AW. Change occurred on May 3, 2017. Company's previous address: C/O Simon Birkenhead 18 Willcott Road London London W3 9QX England.
filed on: 3rd, May 2017
| address
|
Free Download
(2 pages)
|
(AP01) On March 20, 2017 new director was appointed.
filed on: 27th, April 2017
| officers
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) On December 8, 2016 new director was appointed.
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 8, 2016
filed on: 8th, December 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Simon Birkenhead 18 Willcott Road London London W3 9QX. Change occurred on December 8, 2016. Company's previous address: 28 Wallingford Road Goring on Thames RG8 0BG England.
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 20th, July 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 19, 2016: 1.00 GBP
capital
|
|
(AP01) On June 1, 2015 new director was appointed.
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, April 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on April 8, 2015: 1.00 GBP
capital
|
|