(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-02-28
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2020-08-31 (was 2021-02-28).
filed on: 31st, August 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-08-25
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 11th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-08-25
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-08-25
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-08-31
filed on: 25th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ. Change occurred on 2017-11-09. Company's previous address: 19-21 Christopher Street London EC2A 2BS England.
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-08-25
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2017-09-07
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-09-05
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-03-04
filed on: 4th, March 2017
| resolution
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2017-02-22
filed on: 23rd, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-02-22
filed on: 23rd, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-02-22
filed on: 23rd, February 2017
| officers
|
Free Download
|
(AD01) New registered office address 19-21 Christopher Street London EC2A 2BS. Change occurred on 2017-02-23. Company's previous address: Suite F5 Audley House Business Centre Northbridge Road Berkhamsted HP4 1EH United Kingdom.
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, August 2016
| incorporation
|
Free Download
|