(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th May 2020
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th May 2020
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2019
filed on: 22nd, February 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 16th September 2019
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th July 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th April 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th April 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 27th February 2018
filed on: 27th, February 2018
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 17th November 2017
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th November 2017
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 101483850001, created on 20th June 2017
filed on: 21st, June 2017
| mortgage
|
Free Download
(35 pages)
|
(AD01) Change of registered address from 100 Pall Mall London SW1Y 5NQ United Kingdom on 21st June 2017 to Kemp House City Road London EC1V 2NX
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 11th May 2017
filed on: 11th, May 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 15th April 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 15th April 2017
filed on: 24th, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 15th April 2017
filed on: 24th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th April 2017
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st December 2016 to 30th June 2017
filed on: 5th, April 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 28th February 2017
filed on: 10th, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th September 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 1st August 2016
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st July 2016 director's details were changed
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th June 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 30th April 2017 to 31st December 2016
filed on: 3rd, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 26th May 2016
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd June 2016: 1000.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 26th, April 2016
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|