(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 31st, January 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Apr 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Apr 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On Fri, 20th Aug 2021 director's details were changed
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 20th Aug 2021
filed on: 20th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Apr 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Apr 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Apr 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on Wed, 3rd Apr 2019
filed on: 5th, June 2019
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 3rd Apr 2019: 250.00 GBP
filed on: 10th, April 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 5th Apr 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Apr 2019
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Apr 2019 director's details were changed
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Nov 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 4, Kinetica 13 Ramsgate Street London E8 2FD England on Tue, 1st May 2018 to C/O Unit 4, Kinetica 13 Ramsgate Street London E8 2FD
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 22a St. James's Square London SW1Y 4JH England on Tue, 24th Apr 2018 to Unit 4, Kinetica 13 Ramsgate Street London E8 2FD
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 6th Feb 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Nov 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sun, 30th Apr 2017
filed on: 3rd, May 2017
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 3rd, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 24th Nov 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 21st Nov 2016
filed on: 21st, November 2016
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 9th Sep 2016: 200.00 GBP
filed on: 6th, October 2016
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, September 2016
| resolution
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 13th, June 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tue, 10th May 2016 director's details were changed
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 4, Kinetica 13 Ramsgate Street London E8 2FD England on Tue, 10th May 2016 to 22a St. James's Square London SW1Y 4JH
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY on Wed, 20th Apr 2016 to Unit 4, Kinetica 13 Ramsgate Street London E8 2FD
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 24th Nov 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 24th Nov 2015: 100.00 GBP
capital
|
|
(CH01) On Fri, 15th May 2015 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, May 2015
| incorporation
|
Free Download
(20 pages)
|