GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-09-28
filed on: 29th, September 2021
|
officers |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to F1 67 Fitzjohns Avenue London NW3 6PE on 2021-04-26
filed on: 26th, April 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-02-28
filed on: 30th, March 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2021-02-26
filed on: 30th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-02-28
filed on: 30th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-03-01
filed on: 30th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 30th, December 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-05-19
filed on: 27th, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2019-10-31 to 2019-12-31
filed on: 5th, September 2019
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 31st, July 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-05-19
filed on: 7th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2019-05-21
filed on: 29th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2019-05-21
filed on: 21st, May 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Vermont Place Tongwell Milton Keynes Buckinghamshire MK15 8JA England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2019-05-20
filed on: 20th, May 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-05-09
filed on: 17th, May 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-05-09
filed on: 17th, May 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-05-09
filed on: 17th, May 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-05-09
filed on: 17th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-05-09
filed on: 17th, May 2019
|
officers |
Free Download
(1 page)
|
AP04 |
On 2019-05-09 - new secretary appointed
filed on: 17th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-05-09
filed on: 17th, May 2019
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2019-05-09
filed on: 17th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 31st, July 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-05-19
filed on: 1st, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to 9 Vermont Place Tongwell Milton Keynes Buckinghamshire MK15 8JA on 2017-09-27
filed on: 27th, September 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-09-27
filed on: 27th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-19
filed on: 12th, June 2017
|
confirmation statement |
Free Download
(8 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2017-03-21: 2.34 GBP
filed on: 2nd, May 2017
|
capital |
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 2nd, May 2017
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution, Resolution of adoption of Articles of Association
filed on: 19th, April 2017
|
resolution |
Free Download
(21 pages)
|
SH01 |
Statement of Capital on 2017-03-21: 2.93 GBP
filed on: 18th, April 2017
|
capital |
Free Download
(4 pages)
|
CH01 |
On 2017-02-28 director's details were changed
filed on: 28th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-02-28 director's details were changed
filed on: 28th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 16th, February 2017
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2016-11-10
filed on: 17th, November 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 26a Stonor Road London W14 8RZ United Kingdom to Office 7 35-37 Ludgate Hill London EC4M 7JN on 2016-09-30
filed on: 30th, September 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-05-19 with full list of members
filed on: 16th, June 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-04-01: 3.33 GBP
filed on: 4th, April 2016
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-04-01: 3.07 GBP
filed on: 4th, April 2016
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-04-01: 3.11 GBP
filed on: 4th, April 2016
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-04-01: 3.28 GBP
filed on: 4th, April 2016
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-04-01: 3.33 GBP
filed on: 4th, April 2016
|
capital |
Free Download
|
SH01 |
Statement of Capital on 2016-04-01: 3.20 GBP
filed on: 4th, April 2016
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-04-01: 3.20 GBP
filed on: 4th, April 2016
|
capital |
Free Download
|
SH01 |
Statement of Capital on 2016-04-01: 3.24 GBP
filed on: 4th, April 2016
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-04-01: 3.24 GBP
filed on: 4th, April 2016
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-04-01: 3.18 GBP
filed on: 4th, April 2016
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-04-01: 3.33 GBP
filed on: 4th, April 2016
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2016-02-29
filed on: 10th, March 2016
|
capital |
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2016-05-31 to 2016-10-31
filed on: 25th, November 2015
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2015-11-18: 3.00 GBP
filed on: 24th, November 2015
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-09-15
filed on: 15th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-09-15
filed on: 15th, September 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, May 2015
|
incorporation |
Free Download
(25 pages)
|