(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, June 2023
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 29th January 2021
filed on: 18th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 7th January 2021. New Address: 3 the Courtyard Woodlands Bradley Stoke Bristol BS32 4NQ. Previous address: Office 706 7 Coronation Road Park Royal London NW10 7PQ England
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
(TM01) 16th June 2020 - the day director's appointment was terminated
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) 16th June 2020 - the day director's appointment was terminated
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th February 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2nd September 2019
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 29th March 2019: 3505000.00 GBP
filed on: 2nd, September 2019
| capital
|
Free Download
(3 pages)
|
(CH01) On 2nd August 2019 director's details were changed
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution
filed on: 20th, May 2019
| resolution
|
Free Download
(3 pages)
|
(CH01) On 1st April 2019 director's details were changed
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th February 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 1st November 2018 - the day director's appointment was terminated
filed on: 2nd, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th February 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 9th February 2018
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 14th January 2018 director's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 26th January 2018
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 30th November 2017. New Address: Office 706 7 Coronation Road Park Royal London NW10 7PQ. Previous address: 130 Wardour Street Soho London W1F 8ZN England
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st October 2017
filed on: 1st, October 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 9th, May 2017
| resolution
|
Free Download
(22 pages)
|
(AP01) New director was appointed on 9th February 2017
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th February 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 31st January 2017 - the day director's appointment was terminated
filed on: 31st, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 14th August 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(9 pages)
|
(TM01) 2nd April 2016 - the day director's appointment was terminated
filed on: 26th, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 26th April 2016. New Address: 130 Wardour Street Soho London W1F 8ZN. Previous address: Fifth Floor 16 Upper Woburn Place London WC1H 0AF United Kingdom
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st April 2016
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st August 2016 to 31st March 2016
filed on: 9th, September 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, August 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 15th August 2015: 5000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|