(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, October 2020
| dissolution
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 100 New Bridge Street London EC4V 6JA at an unknown date
filed on: 3rd, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd May 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 19th December 2018
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 19th December 2018
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st January 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 21st August 2019. New Address: 100 New Bridge Street London EC4V 6JA. Previous address: 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT England
filed on: 21st, August 2019
| address
|
Free Download
(1 page)
|
(TM01) 17th June 2019 - the day director's appointment was terminated
filed on: 18th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th June 2019
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 17th June 2019 - the day director's appointment was terminated
filed on: 18th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 20th December 2018 - the day secretary's appointment was terminated
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 20th July 2018
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 20th July 2018
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 20th July 2018 - the day director's appointment was terminated
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd June 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP04) New secretary appointment on 28th February 2018
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 27th March 2018. New Address: 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT. Previous address: Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT United Kingdom
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
(CH01) On 28th February 2018 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th February 2018 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st January 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2nd June 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2nd June 2016 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from 31st December 2015 to 31st January 2016
filed on: 29th, June 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th February 2016
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th February 2016
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 18th February 2016 - the day director's appointment was terminated
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) 18th February 2016 - the day director's appointment was terminated
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st September 2015
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 1st September 2015 - the day director's appointment was terminated
filed on: 7th, September 2015
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 30th June 2016 to 31st December 2015
filed on: 2nd, June 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, June 2015
| incorporation
|
Free Download
(23 pages)
|