(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, May 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 16, 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 16, 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 4, 2021 director's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 72 Maple Avenue Gillingham Kent ME7 2NX England to 103 Royston Avenue Southend Essex SS2 5LB on March 4, 2021
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 4, 2021
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 16, 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 13, 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to 72 Maple Avenue Gillingham Kent ME7 2NX on November 13, 2019
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On November 13, 2019 director's details were changed
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On October 16, 2019 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 16, 2019
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 16, 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 16, 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 9th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 16, 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On March 24, 2017 director's details were changed
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 25th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 16, 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 15th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to May 16, 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On February 26, 2015 director's details were changed
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 16, 2014 with full list of members
filed on: 16th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 16, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on December 6, 2013. Old Address: Lansdowne House City Forum 250 City Road London London EC1V 2PU England
filed on: 6th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 16, 2013 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On December 12, 2012 director's details were changed
filed on: 12th, December 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On May 17, 2012 director's details were changed
filed on: 17th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 16, 2012 with full list of members
filed on: 16th, May 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, May 2011
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|