(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 31st, March 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 29, 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on October 29, 2020
filed on: 29th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 29, 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN to Winnington House 2 Woodberry Grove Finchley London N12 0DR on July 6, 2020
filed on: 6th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 29, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 24, 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: January 24, 2019
filed on: 6th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) On January 24, 2019 new director was appointed.
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 18, 2018
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 18, 2018
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 27, 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 27, 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 27, 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 27, 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 27, 2015: 100000.00 GBP
capital
|
|
(AP01) On June 11, 2015 new director was appointed.
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on June 17, 2015
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Office 11 43 Bedford Street London WC2E 9HA to 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on June 11, 2015
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 11, 2015
filed on: 11th, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 27, 2014 with full list of members
filed on: 3rd, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 3, 2014: 100000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 7th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 27, 2013 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 3, 2013: 100000.00 GBP
capital
|
|
(AP01) On April 24, 2013 new director was appointed.
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 24, 2013
filed on: 24th, April 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 18, 2013. Old Address: 4Th Floor 13 John Princes Street London W1G 0JR United Kingdom
filed on: 18th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 27, 2012 with full list of members
filed on: 10th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2011
filed on: 28th, June 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to July 27, 2011 with full list of members
filed on: 27th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) On November 25, 2010 new director was appointed.
filed on: 25th, November 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 25, 2010
filed on: 25th, November 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, July 2010
| incorporation
|
Free Download
(8 pages)
|