(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, November 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 18, 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 30, 2022
filed on: 4th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 18, 2022
filed on: 29th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 28, 2022
filed on: 12th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 28, 2022
filed on: 12th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 30, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 28, 2022
filed on: 28th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) On July 28, 2022 new director was appointed.
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on June 8, 2022
filed on: 8th, June 2022
| address
|
Free Download
(1 page)
|
(CH01) On June 8, 2022 director's details were changed
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement August 23, 2021
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 8, 2021
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On December 5, 2020 new director was appointed.
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 4, 2020
filed on: 19th, August 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 18, 2021
filed on: 18th, August 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates August 18, 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to October 30, 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 17, 2018
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 29, 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On April 2, 2020 director's details were changed
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 29, 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from October 31, 2018 to October 30, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR England to Second Floor 123 Aldersgate Street London EC1A 4JQ on July 23, 2019
filed on: 23rd, July 2019
| address
|
Free Download
(1 page)
|
(AP01) On July 3, 2019 new director was appointed.
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 6, 2019
filed on: 18th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 29, 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 17, 2018
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) On October 17, 2018 new director was appointed.
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Third Floor 120 Moorgate London EC2M 6UR to Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR on March 6, 2018
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 29, 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control November 1, 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 237 Westcombe Hill London SE3 7DW United Kingdom to Third Floor 120 Moorgate London EC2M 6UR on October 10, 2017
filed on: 10th, October 2017
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 46 Water Lane Water Lane London SE14 5DN United Kingdom to 237 Westcombe Hill London SE3 7DW on April 25, 2017
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 29, 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On November 9, 2015 director's details were changed
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, October 2015
| incorporation
|
Free Download
(7 pages)
|