(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 9th, April 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, January 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: March 4, 2022
filed on: 17th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) On January 1, 2022 new director was appointed.
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 10, 2021
filed on: 21st, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 26th, August 2021
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 24, 2021
filed on: 24th, August 2021
| resolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 23, 2021
filed on: 23rd, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) On August 23, 2021 new director was appointed.
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On August 23, 2021 new director was appointed.
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: April 12, 2018
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) On April 12, 2018 new director was appointed.
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(6 pages)
|
(AP01) On April 10, 2018 new director was appointed.
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 10, 2018
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 10, 2018
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 21, 2018
filed on: 21st, February 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On February 19, 2018 new director was appointed.
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On February 19, 2018 new director was appointed.
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 19, 2018
filed on: 20th, February 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 17, 2017
filed on: 17th, May 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On April 1, 2017 new director was appointed.
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 1, 2017
filed on: 8th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 8, 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 8, 2016: 100.00 GBP
capital
|
|
(TM01) Director appointment termination date: November 9, 2015
filed on: 9th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) On November 9, 2015 new director was appointed.
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 23, 2015 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 23, 2015: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP United Kingdom to 39 High Street Orpington Kent BR6 0JE on September 10, 2014
filed on: 10th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 23, 2014 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 10, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) On July 23, 2013 new director was appointed.
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 23, 2013 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, July 2013
| incorporation
|
Free Download
(38 pages)
|
(TM01) Director appointment termination date: July 11, 2013
filed on: 11th, July 2013
| officers
|
Free Download
(1 page)
|