GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, February 2019
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 8th, December 2018
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, November 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 14th, November 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 14th, November 2018
|
accounts |
Free Download
(6 pages)
|
DS01 |
Application to strike the company off the register
filed on: 12th, November 2018
|
dissolution |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st May 2018
filed on: 6th, November 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 10th Aug 2018
filed on: 23rd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Thu, 31st Aug 2017 to Wed, 28th Feb 2018
filed on: 30th, May 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 10th Aug 2017
filed on: 1st, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 12th Oct 2016
filed on: 1st, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, July 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 18th, July 2017
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, July 2017
|
gazette |
Free Download
(1 page)
|
CH01 |
On Wed, 12th Oct 2016 director's details were changed
filed on: 28th, October 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th Aug 2016
filed on: 16th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Wed, 23rd Dec 2015 director's details were changed
filed on: 17th, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 23rd Dec 2015 director's details were changed
filed on: 4th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 21st Aug 2015 director's details were changed
filed on: 21st, August 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 21st Aug 2015. New Address: Wesley Offices 74 Silver Street Nailsea Bristol BS48 2DS. Previous address: 210a Coldharbour Lane London SW9 8SA England
filed on: 21st, August 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 19th Aug 2015. New Address: 210a Coldharbour Lane London SW9 8SA. Previous address: 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th United Kingdom
filed on: 19th, August 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, August 2015
|
incorporation |
Free Download
(23 pages)
|
SH01 |
Capital declared on Tue, 11th Aug 2015: 1.00 GBP
|
capital |
|