GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, January 2024
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, November 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 1st Nov 2023
filed on: 2nd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, October 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, October 2023
|
dissolution |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 3rd, January 2023
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Nov 2022
filed on: 14th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 11th, January 2022
|
accounts |
Free Download
|
CS01 |
Confirmation statement with updates Mon, 1st Nov 2021
filed on: 2nd, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Fri, 1st Oct 2021
filed on: 1st, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 5th Aug 2021 director's details were changed
filed on: 19th, August 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sun, 29th Dec 2019
filed on: 12th, January 2021
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates Sun, 1st Nov 2020
filed on: 11th, December 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control Thu, 9th Jul 2020
filed on: 9th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 9th Jul 2020. New Address: Third Floor 20 Old Bailey London EC4M 7AN. Previous address: Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA United Kingdom
filed on: 9th, July 2020
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Third Floor 20 Old Bailey London EC4M 7AN. Previous address: 2nd Floor 31 Chertsey Street Guildford GU1 4HD England
filed on: 31st, March 2020
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Mon, 30th Mar 2020
filed on: 30th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 30th Mar 2020. New Address: Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA. Previous address: 4th Floor 159 st. John Street London EC1V 4QJ England
filed on: 30th, March 2020
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 28th Feb 2020 new director was appointed.
filed on: 18th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 28th Feb 2020 - the day director's appointment was terminated
filed on: 17th, March 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 16th Dec 2019
filed on: 16th, December 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 10th Dec 2019
filed on: 10th, December 2019
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 6th, November 2019
|
capital |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Nov 2019
filed on: 1st, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sun, 30th Dec 2018
filed on: 8th, October 2019
|
accounts |
Free Download
(25 pages)
|
CH01 |
On Tue, 1st Oct 2019 director's details were changed
filed on: 4th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Oct 2019 director's details were changed
filed on: 4th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Oct 2019 director's details were changed
filed on: 3rd, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Oct 2019 director's details were changed
filed on: 3rd, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Oct 2019 director's details were changed
filed on: 3rd, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Nov 2018
filed on: 12th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 6th, October 2018
|
accounts |
Free Download
(25 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, April 2018
|
resolution |
Free Download
(50 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, April 2018
|
incorporation |
Free Download
(48 pages)
|
TM01 |
Wed, 21st Mar 2018 - the day director's appointment was terminated
filed on: 23rd, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 21st Mar 2018 - the day director's appointment was terminated
filed on: 23rd, March 2018
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 21st Mar 2018: 286.00 GBP
filed on: 23rd, March 2018
|
capital |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Mon, 28th Nov 2016
filed on: 13th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Nov 2017
filed on: 13th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Fri, 13th Oct 2017 director's details were changed
filed on: 9th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sun, 1st Jan 2017
filed on: 3rd, November 2017
|
accounts |
Free Download
(22 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, March 2017
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 23rd, January 2017
|
resolution |
Free Download
(45 pages)
|
CH01 |
On Mon, 16th May 2016 director's details were changed
filed on: 12th, January 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 30th Nov 2016: 200.00 GBP
filed on: 6th, January 2017
|
capital |
Free Download
(3 pages)
|
AP01 |
On Mon, 28th Nov 2016 new director was appointed.
filed on: 4th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 28th Nov 2016 new director was appointed.
filed on: 4th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 28th Nov 2016 new director was appointed.
filed on: 4th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 28th Nov 2016 - the day director's appointment was terminated
filed on: 4th, January 2017
|
officers |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 2nd Floor 31 Chertsey Street Guildford GU1 4HD.
filed on: 7th, December 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 1st Nov 2016
filed on: 6th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 17th Oct 2016
filed on: 17th, October 2016
|
resolution |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 26th Jan 2016. New Address: 4th Floor 159 st. John Street London EC1V 4QJ. Previous address: 4th Floor 159 st. John Street London WC1V 4QJ United Kingdom
filed on: 26th, January 2016
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 3rd, November 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, November 2015
|
incorporation |
Free Download
(43 pages)
|