(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, May 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 3rd, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 14, 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 14, 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2nd Floor, 2 Queens Gate Ascot Business Park, Lyndhurst Road Ascot SL5 9FE England to 2 Queen's Square (2nd Floor) Lyndhurst Road Ascot Berkshire SL5 9FE on April 14, 2020
filed on: 14th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(8 pages)
|
(AP01) On September 19, 2019 new director was appointed.
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 20, 2019
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 14, 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from March 31, 2018 to August 31, 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 22, 2018
filed on: 23rd, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 14, 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 1, 2018
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 1, 2018
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control February 3, 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 3, 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control February 3, 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 3, 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 14, 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: February 3, 2017
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) On February 3, 2017 new director was appointed.
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on February 3, 2017
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 3, 2017
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from New Zealand House Impact Hub Westminster 1st Floor 80 Haymarket London SW1Y 4TE to 2nd Floor, 2 Queens Gate Ascot Business Park, Lyndhurst Road Ascot SL5 9FE on February 16, 2017
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
(AP01) On February 3, 2017 new director was appointed.
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 12, 2016: 1130.81 GBP
filed on: 6th, September 2016
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, July 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 14, 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(14 pages)
|
(SH01) Capital declared on July 19, 2016: 1121.00 GBP
filed on: 24th, July 2016
| capital
|
Free Download
(5 pages)
|
(AP01) On June 3, 2016 new director was appointed.
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On June 3, 2016 new director was appointed.
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from December 31, 2015 to March 31, 2016
filed on: 15th, June 2016
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on May 24, 2016: 1119.49 GBP
filed on: 2nd, June 2016
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 13, 2016: 1114.56 GBP
filed on: 2nd, June 2016
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 11, 2016: 1109.64 GBP
filed on: 31st, May 2016
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 3, 2016: 1102.27 GBP
filed on: 30th, May 2016
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 31, 2016: 1093.02 GBP
filed on: 5th, April 2016
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 16, 2016: 1065.22 GBP
filed on: 21st, March 2016
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, March 2016
| resolution
|
Free Download
(38 pages)
|
(SH01) Capital declared on February 26, 2016: 1040.67 GBP
filed on: 1st, March 2016
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 1, 2016: 1065.22 GBP
filed on: 1st, March 2016
| capital
|
Free Download
(5 pages)
|
(CH03) On August 15, 2015 secretary's details were changed
filed on: 15th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 14, 2015 with full list of members
filed on: 15th, August 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 15, 2015: 800.00 GBP
capital
|
|
(CH03) On July 1, 2015 secretary's details were changed
filed on: 15th, August 2015
| officers
|
Free Download
(1 page)
|
(CH01) On August 1, 2014 director's details were changed
filed on: 15th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from July 31, 2015 to December 31, 2014
filed on: 1st, May 2015
| accounts
|
Free Download
|
(AD01) Registered office address changed from 145-157 St John Street London EC1V 4PW England to New Zealand House Impact Hub Westminster 1St Floor 80 Haymarket London SW1Y 4TE on February 26, 2015
filed on: 26th, February 2015
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 1st, December 2014
| resolution
|
|
(AP01) On September 22, 2014 new director was appointed.
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On September 22, 2014 - new secretary appointed
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 218 Greys Road Henley-on-Thames Oxfordshire RG9 1QX England to 145-157 St John Street London EC1V 4PW on September 11, 2014
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 145-157 St John Street London EC1V 4PW England to 145-157 St John Street London EC1V 4PW on September 11, 2014
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, July 2014
| incorporation
|
Free Download
(7 pages)
|