(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, February 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 22 Regent Street Nottingham NG1 5BQ. Change occurred on June 16, 2020. Company's previous address: Church House 13-15 Regent Street Nottingham Nottinghamshire NG1 5BS.
filed on: 16th, June 2020
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address Church House 13-15 Regent Street Nottingham Nottinghamshire NG1 5BS. Change occurred on May 5, 2020. Company's previous address: 124 Melton Road West Bridgford Nottingham NG2 6EP England.
filed on: 5th, May 2020
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(SH01) Capital declared on November 25, 2018: 12666.60 GBP
filed on: 10th, December 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 10, 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 11, 2019: 12904.80 GBP
filed on: 10th, December 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 12, 2019: 12785.60 GBP
filed on: 10th, December 2019
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control October 27, 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 27, 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 124 Melton Road West Bridgford Nottingham NG2 6EP. Change occurred on December 10, 2019. Company's previous address: Winchester House Deane Gate Avenue Taunton TA1 2UH England.
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on December 20, 2017: 11119.00 GBP
filed on: 10th, December 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 24, 2018: 11714.20 GBP
filed on: 10th, December 2019
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 27, 2019
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 5, 2019
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 31, 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Winchester House Deane Gate Avenue Taunton TA1 2UH. Change occurred on July 12, 2018. Company's previous address: 57 - 69 Charterhouse Street London EC1M 6HA England.
filed on: 12th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 31, 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 28th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On January 1, 2018 new director was appointed.
filed on: 28th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 31, 2017
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 5, 2017 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 1, 2017
filed on: 14th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) On September 27, 2017 new director was appointed.
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On September 20, 2017 new director was appointed.
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On September 20, 2017 new director was appointed.
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 20, 2017
filed on: 20th, September 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 20, 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 20, 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 20, 2017
filed on: 20th, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 31, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on January 11, 2017
filed on: 11th, January 2017
| officers
|
Free Download
(1 page)
|
(CH01) On July 1, 2016 director's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on April 22, 2016: 11000.00 GBP
capital
|
|
(AP03) Appointment (date: March 1, 2016) of a secretary
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 57 - 69 Charterhouse Street London EC1M 6HA. Change occurred on March 8, 2016. Company's previous address: 71-75 Shelton Street London WC2H 9JQ England.
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 1, 2015
filed on: 4th, March 2016
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on November 1, 2015
filed on: 4th, March 2016
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on November 22, 2015: 11000.00 GBP
filed on: 18th, February 2016
| capital
|
Free Download
(3 pages)
|
(CH01) On December 8, 2015 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 22, 2015: 10000.00 GBP
filed on: 11th, December 2015
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, November 2015
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on November 1, 2015
filed on: 20th, November 2015
| capital
|
Free Download
(5 pages)
|
(CH01) On November 3, 2015 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 71-75 Shelton Street London WC2H 9JQ. Change occurred on November 3, 2015. Company's previous address: Hampton Hill Court Hampton Hill Court Hampton Hill Swanmore Hants SO32 2QN United Kingdom.
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
(AP01) On April 17, 2015 new director was appointed.
filed on: 17th, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, April 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on April 17, 2015: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|