(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, May 2022
| dissolution
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 12th May 2022
filed on: 16th, May 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Saturday 30th April 2022
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 25th April 2022.
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Saturday 30th April 2022
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 30th April 2022
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st November 2021.
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 1st November 2021
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 3rd August 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Radiant House 28-30 Fowler Road Ilford Essex IG6 3UT. Change occurred on Thursday 15th July 2021. Company's previous address: 23 Great Smith Street Fao Dr Eamonn Butler London SW1P 3DQ England.
filed on: 15th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 23 Great Smith Street Fao Dr Eamonn Butler London SW1P 3DQ. Change occurred on Monday 21st June 2021. Company's previous address: Milton House Gateshouse Road Aylesbury Buckinghamshire HP19 8EA England.
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 2nd December 2019
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 2nd December 2019
filed on: 21st, September 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 2nd December 2019
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 2nd December 2019
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 2nd December 2019.
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 3rd August 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 2nd December 2019
filed on: 21st, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 1st November 2019
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 1st November 2019
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 1st November 2019
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd August 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd August 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd August 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 2nd August 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 29th, April 2016
| resolution
|
Free Download
(26 pages)
|
(AP01) New director appointment on Friday 15th April 2016.
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 15th April 2016.
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 15th April 2016.
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 15th April 2016.
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, August 2015
| incorporation
|
Free Download
(19 pages)
|