(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: 12th, May 2022
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-08-03
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 27th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-08-03
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 26th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019-08-03
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 8th, May 2019
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2018-04-01
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-08-03
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2018-08-31
filed on: 5th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 25th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-08-03
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-08-04
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-08-04
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-08-31
filed on: 27th, April 2017
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2016-07-21
filed on: 23rd, February 2017
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-07-21: 86038.60 GBP
filed on: 9th, October 2016
| capital
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-08-03
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-08-02
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2016-07-21
filed on: 30th, September 2016
| officers
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, September 2016
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-07-21
filed on: 30th, September 2016
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 30th, September 2016
| resolution
|
Free Download
|
(AP01) New director was appointed on 2016-07-21
filed on: 30th, September 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-07-21
filed on: 30th, September 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-07-21
filed on: 30th, September 2016
| officers
|
Free Download
(3 pages)
|
(CH01) On 2016-03-23 director's details were changed
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 40 Villiers Street London WC2N 6NJ United Kingdom to Arbor House Broadway North Walsall West Midlands WS1 2AN on 2016-03-22
filed on: 22nd, March 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, August 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-08-03: 0.01 GBP
capital
|
|