(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, December 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 5, 2021
filed on: 7th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on November 24, 2020
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 5, 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 3rd, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 5, 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control February 5, 2019
filed on: 10th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control April 4, 2017
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 5, 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On April 4, 2017 director's details were changed
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on August 4, 2017
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On April 2, 2017 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address New Penderel House, 4th Floor 283-288 High Holborn London WC1V7HP. Change occurred on April 2, 2017. Company's previous address: 8 Lincoln's Inn Fields London WC2A 3BP.
filed on: 2nd, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 5, 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On February 7, 2017 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 17th, March 2016
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to February 5, 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 12th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 5, 2015
filed on: 6th, February 2015
| annual return
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 9th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 5, 2014
filed on: 5th, February 2014
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on August 12, 2013
filed on: 12th, August 2013
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: August 12, 2013) of a secretary
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On June 3, 2013 director's details were changed
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: May 24, 2013) of a secretary
filed on: 24th, May 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on May 20, 2013
filed on: 20th, May 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 20, 2013. Old Address: 4 Studley Court Guildford Road Chobham Woking Surrey GU24 8EB United Kingdom
filed on: 20th, May 2013
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from February 28, 2014 to December 31, 2013
filed on: 6th, February 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, February 2013
| incorporation
|
Free Download
(25 pages)
|