(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 24th January 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, January 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st January 2022
filed on: 6th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 24th January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2021
filed on: 1st, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 24th January 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 1st Floor 49 Peter Street Manchester M2 3NG. Change occurred on Tuesday 19th January 2021. Company's previous address: Annandale Longdown Road Lower Bourne Farnham GU10 3JS England.
filed on: 19th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 24th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 22nd, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th January 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Annandale Longdown Road Lower Bourne Farnham GU10 3JS. Change occurred on Thursday 13th September 2018. Company's previous address: Waters Edge 4 Sydney Loader Place Camberley GU17 0AF England.
filed on: 13th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 1st, May 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Waters Edge 4 Sydney Loader Place Camberley GU17 0AF. Change occurred on Tuesday 1st May 2018. Company's previous address: Suite 105, Viglen House Alperton Lane London HA0 1HD England.
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 24th January 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 8th, February 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 24th January 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wednesday 1st February 2017 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st February 2017 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 105, Viglen House Alperton Lane London HA0 1HD. Change occurred on Thursday 2nd February 2017. Company's previous address: 6th Floor, 96 Wigmore Street Wigmore Street London W1U 3RF England.
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 24th January 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 12th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 6Th Floor, 96 Wigmore Street Wigmore Street London W1U 3RF. Change occurred on Friday 27th February 2015. Company's previous address: South Park Studios Unit S2 88 Peterborough Road Fulham London SW6 3HH.
filed on: 27th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 27th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 24th January 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 16th February 2015
capital
|
|
(TM01) Director's appointment was terminated on Wednesday 7th May 2014
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 7th May 2014.
filed on: 7th, May 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 7th May 2014.
filed on: 7th, May 2014
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 7th May 2014
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 7th May 2014
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 24th January 2014
filed on: 7th, May 2014
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 6th February 2014 from South Park Studios Unit S2 88 Peterborough Road Fulham London SW6 2AP United Kingdom
filed on: 6th, February 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, January 2014
| incorporation
|
Free Download
(36 pages)
|