(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, February 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th October 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 17th, August 2021
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 17th, August 2021
| resolution
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 17th August 2021: 1.00 GBP
filed on: 17th, August 2021
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 11/08/21
filed on: 17th, August 2021
| insolvency
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(25 pages)
|
(TM01) 2nd July 2021 - the day director's appointment was terminated
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th October 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 16th October 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(22 pages)
|
(AP01) New director was appointed on 27th April 2018
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 27th April 2018 - the day director's appointment was terminated
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th April 2018
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 27th April 2018 - the day director's appointment was terminated
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 19th January 2018 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 20th December 2017: 2800100.00 GBP
filed on: 22nd, December 2017
| capital
|
Free Download
(3 pages)
|
(CH01) On 8th December 2017 director's details were changed
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 8th December 2017
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th December 2017. New Address: 1 Angel Court London EC2R 7HJ. Previous address: Bupa House 15-19 Bloomsbury Way London WC1A 2BA England
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 8th December 2017
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 8th December 2017 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th December 2017 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(22 pages)
|
(PSC05) Change to a person with significant control 5th October 2016
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 29th February 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(20 pages)
|
(AP01) New director was appointed on 17th November 2016
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 17th November 2016 - the day director's appointment was terminated
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd October 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 7th November 2016 director's details were changed
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution, Resolution of allotment of securities
filed on: 2nd, November 2016
| resolution
|
Free Download
(35 pages)
|
(AUD) Resignation of an auditor
filed on: 13th, October 2016
| auditors
|
Free Download
(1 page)
|
(TM01) 3rd October 2016 - the day director's appointment was terminated
filed on: 6th, October 2016
| officers
|
Free Download
(1 page)
|
(TM01) 3rd October 2016 - the day director's appointment was terminated
filed on: 6th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd October 2016
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd October 2016
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd October 2016
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 5th October 2016
filed on: 5th, October 2016
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: 5th October 2016. New Address: Bupa House 15-19 Bloomsbury Way London WC1A 2BA. Previous address: , 1 Park Place, 6 North Road, Poole, Dorset, BH14 0LY
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
(TM02) 3rd October 2016 - the day secretary's appointment was terminated
filed on: 4th, October 2016
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 087456240002 in full
filed on: 4th, October 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 087456240001 in full
filed on: 4th, October 2016
| mortgage
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 3rd October 2016
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 28th February 2017 to 31st December 2016
filed on: 4th, October 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 23rd October 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 18th November 2015: 100.00 GBP
capital
|
|
(AA) Micro company accounts made up to 28th February 2015
filed on: 12th, June 2015
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 087456240001, created on 18th March 2015
filed on: 30th, March 2015
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 087456240002, created on 18th March 2015
filed on: 30th, March 2015
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 23rd October 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 31st October 2014 to 28th February 2015
filed on: 17th, February 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, October 2013
| incorporation
|
Free Download
(49 pages)
|