(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, August 2023
| dissolution
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 1st October 2022
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 30th September 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 1st, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 30th September 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 30th September 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 4th, July 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wednesday 29th January 2020 director's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 13th December 2019
filed on: 14th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 30th September 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(2 pages)
|
(AD01) New registered office address 10 Bath Road Old Town Swindon Wiltshire SN1 4BA. Change occurred on Tuesday 1st October 2019. Company's previous address: 48 Queen Anne Street Flat Above London W1G 9JJ England.
filed on: 1st, October 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 30th September 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on Friday 23rd March 2018
filed on: 23rd, April 2018
| capital
|
Free Download
(6 pages)
|
(SH01) 11.33 GBP is the capital in company's statement on Friday 23rd March 2018
filed on: 19th, April 2018
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Friday 23rd March 2018
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 11th, April 2018
| resolution
|
Free Download
(31 pages)
|
(AP01) New director appointment on Friday 23rd March 2018.
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 23rd March 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 23rd March 2018.
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 23rd March 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 23rd March 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 1st September 2017
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 1st October 2017
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st October 2017 director's details were changed
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 1st September 2017
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 30th September 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 48 Queen Anne Street Flat Above London W1G 9JJ. Change occurred on Friday 22nd September 2017. Company's previous address: Flat 1, 6 Berry Street 6 Berry Street Flat 1 London EC1V 0AU England.
filed on: 22nd, September 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 30th September 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Flat 1, 6 Berry Street 6 Berry Street Flat 1 London EC1V 0AU. Change occurred on Monday 31st October 2016. Company's previous address: Flat H Praed Street London W2 1NJ United Kingdom.
filed on: 31st, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 22nd September 2016
filed on: 23rd, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
(NEWINC) Company registration
filed on: 23rd, September 2015
| incorporation
|
Free Download
(7 pages)
|