(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 31st, October 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 11th May 2018. New Address: 55 Baker Street London W1U 7EU. Previous address: Trident Place Mosquito Way Hatfield Herts AL10 9BW
filed on: 11th, May 2018
| address
|
Free Download
(2 pages)
|
(CH01) On 13th March 2018 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 14th, March 2018
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 14th, March 2018
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 14/03/18
filed on: 14th, March 2018
| insolvency
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 14th March 2018: 100.00 GBP
filed on: 14th, March 2018
| capital
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 12th March 2018
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 13th March 2018 - the day director's appointment was terminated
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 12th March 2018: 100100.00 GBP
filed on: 13th, March 2018
| capital
|
Free Download
(3 pages)
|
(TM01) 8th September 2017 - the day director's appointment was terminated
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th September 2017
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates 10th May 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 81 Newgate Street London EC1A 7AJ at an unknown date
filed on: 25th, October 2016
| address
|
Free Download
(1 page)
|
(TM02) 18th July 2016 - the day secretary's appointment was terminated
filed on: 18th, July 2016
| officers
|
Free Download
(1 page)
|
(TM02) 18th July 2016 - the day secretary's appointment was terminated
filed on: 18th, July 2016
| officers
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 18th, July 2016
| auditors
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, July 2016
| resolution
|
Free Download
(29 pages)
|
(AA01) Current accounting period extended from 31st December 2016 to 31st March 2017
filed on: 29th, June 2016
| accounts
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 29th June 2016
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 10th May 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 17th, May 2016
| accounts
|
Free Download
(18 pages)
|
(TM01) 16th March 2016 - the day director's appointment was terminated
filed on: 21st, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th March 2016
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 29th January 2016 - the day director's appointment was terminated
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) 29th January 2016 - the day director's appointment was terminated
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th September 2015
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 16th October 2015 - the day director's appointment was terminated
filed on: 19th, October 2015
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, October 2015
| resolution
|
Free Download
|
(AR01) Annual return drawn up to 10th May 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 12th May 2015: 100.00 GBP
capital
|
|
(AP03) New secretary appointment on 23rd January 2015
filed on: 12th, February 2015
| officers
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 23rd January 2015
filed on: 12th, February 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 18th December 2014
filed on: 12th, February 2015
| officers
|
Free Download
(3 pages)
|
(TM01) 18th December 2014 - the day director's appointment was terminated
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th December 2014
filed on: 26th, January 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 18th December 2014
filed on: 26th, January 2015
| officers
|
Free Download
(3 pages)
|
(TM01) 18th December 2014 - the day director's appointment was terminated
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 26th January 2015. New Address: Trident Place Mosquito Way Hatfield Herts AL10 9BW. Previous address: C/O C/O Grant Thornton Colmore Plaza 20 Colmore Circus Queensway Birmingham B4 6AT
filed on: 26th, January 2015
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st August 2015 to 31st December 2015
filed on: 17th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st August 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(18 pages)
|
(CH01) On 6th October 2014 director's details were changed
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 10th May 2014 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st August 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(18 pages)
|
(TM01) 7th June 2013 - the day director's appointment was terminated
filed on: 7th, June 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 10th May 2013 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 31st August 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(18 pages)
|
(AD01) Registered office address changed from Enterprise House 115 Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 21st November 2012
filed on: 21st, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 10th May 2012 with full list of members
filed on: 7th, June 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 31st August 2011
filed on: 13th, December 2011
| accounts
|
Free Download
(18 pages)
|
(AA01) Current accounting period shortened from 31st May 2012 to 31st August 2011
filed on: 20th, May 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Grant Thornton Llp Enterprise House 115 Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 13th May 2011
filed on: 13th, May 2011
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Century Court First Avenue Centrum 100 Burton upon Trent Staffordshire DE14 2GR England on 12th May 2011
filed on: 12th, May 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, May 2011
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|