(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, January 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2022-02-11
filed on: 11th, February 2022
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 64 New Cavendish Street London W1G 8TB England to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 2021-01-06
filed on: 6th, January 2021
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 27th, August 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2020-03-18
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 2nd, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019-03-18
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-02-18
filed on: 18th, February 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-03-18
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-02-26 director's details were changed
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-02-26
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-02-26 director's details were changed
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-02-26
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-02-26 director's details were changed
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 14th, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-03-18
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 1st, December 2016
| resolution
|
Free Download
(24 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, November 2016
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 9th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-03-18 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2016-04-21 director's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Sportsman Farm St. Michaels Tenterden Kent TN30 6SY to 64 New Cavendish Street London W1G 8TB on 2016-04-21
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 12th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-03-18 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-03-18: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 16th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-08-12
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-08-07 director's details were changed
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-03-18 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 115 South Road Taunton Somerset TA1 3EA England on 2014-01-29
filed on: 29th, January 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2013-03-18 director's details were changed
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, March 2013
| incorporation
|
Free Download
(32 pages)
|