(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 2nd, October 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Saltus Partners Llp, Solent Business Park 3700 Parkway Whiteley Fareham PO15 7AW England to St. Philips Point Temple Row Birmingham B2 5AF on Wednesday 23rd December 2020
filed on: 23rd, December 2020
| address
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 19th, November 2020
| capital
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 03/11/20
filed on: 19th, November 2020
| insolvency
|
Free Download
(1 page)
|
(SH19) 1.00 GBP is the capital in company's statement on Thursday 19th November 2020
filed on: 19th, November 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 19th, November 2020
| resolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 31st March 2020
filed on: 15th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Tuesday 31st March 2020
filed on: 6th, August 2020
| accounts
|
Free Download
(19 pages)
|
(TM01) Director appointment termination date: Tuesday 31st March 2020
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 5th March 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Sunday 31st March 2019
filed on: 16th, July 2019
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates Tuesday 5th March 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, February 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 5th, February 2019
| resolution
|
Free Download
(13 pages)
|
(CH01) On Friday 9th November 2018 director's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 9th November 2018 director's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 9th November 2018.
filed on: 31st, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 9th November 2018.
filed on: 31st, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 9th November 2018.
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Clark Holt Hardwick House Prospect Place Swindon Wiltshire SN1 3LJ to C/O Saltus Partners Llp, Solent Business Park 3700 Parkway Whiteley Fareham PO15 7AW on Friday 21st December 2018
filed on: 21st, December 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 9th November 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Friday 9th November 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 9th November 2018
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 9th November 2018
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Saturday 31st March 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 27th, March 2018
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 5th March 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 9th February 2018
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Friday 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates Sunday 5th March 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to Thursday 31st March 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(27 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, April 2016
| capital
|
Free Download
(2 pages)
|
(AP04) On Monday 11th April 2016 - new secretary appointed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 11th August 2015
filed on: 23rd, March 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 5th March 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to Tuesday 31st March 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(23 pages)
|
(RESOLUTIONS) Securities allocation resolution, Resolution of removal of pre-emption rights
filed on: 27th, August 2015
| resolution
|
Free Download
|
(CH01) On Friday 26th June 2015 director's details were changed
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 31st March 2015
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 12th June 2014.
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 5th March 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 25th June 2014.
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to C/O Clark Holt Hardwick House Prospect Place Swindon Wiltshire SN1 3LJ on Friday 15th August 2014
filed on: 15th, August 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 25th June 2014.
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 25th June 2014
filed on: 15th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 25th June 2014.
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Wednesday 12th March 2014
filed on: 12th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 12th March 2014.
filed on: 12th, March 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 12th March 2014
filed on: 12th, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, March 2014
| incorporation
|
Free Download
(16 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|