GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, July 2019
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, May 2019
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, April 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, April 2019
|
dissolution |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from June 30, 2019 to March 21, 2019
filed on: 27th, March 2019
|
accounts |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 31, 2019
filed on: 6th, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 31, 2019
filed on: 6th, February 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 31, 2019
filed on: 6th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 30th, January 2019
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 53-59 Chandos Place London WC2N 4HS. Change occurred on January 23, 2019. Company's previous address: Piccadilly House Ascott Oxfordshire OX44 7UJ England.
filed on: 23rd, January 2019
|
address |
Free Download
(1 page)
|
CH01 |
On November 5, 2018 director's details were changed
filed on: 6th, November 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On November 5, 2018 secretary's details were changed
filed on: 5th, November 2018
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 5, 2018
filed on: 5th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Piccadilly House Ascott Oxfordshire OX44 7UJ. Change occurred on November 5, 2018. Company's previous address: 53-59 Chandos Place London WC2N 4HS England.
filed on: 5th, November 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 5, 2018
filed on: 5th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On October 30, 2018 director's details were changed
filed on: 2nd, November 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 30, 2018
filed on: 2nd, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 2, 2018
filed on: 2nd, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 2, 2018
filed on: 2nd, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 30, 2018
filed on: 1st, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 15, 2018
filed on: 18th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2018
filed on: 30th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control August 23, 2017
filed on: 24th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On August 23, 2017 director's details were changed
filed on: 24th, August 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 23, 2017 director's details were changed
filed on: 24th, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 53-59 Chandos Place London WC2N 4HS. Change occurred on August 4, 2017. Company's previous address: 11 Castle Square Benson Wallingford Oxfordshire OX10 6SD England.
filed on: 4th, August 2017
|
address |
Free Download
(1 page)
|
CH01 |
On August 4, 2017 director's details were changed
filed on: 4th, August 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 4, 2017
filed on: 4th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 11 Castle Square Benson Wallingford Oxfordshire OX10 6SD. Change occurred on July 12, 2017. Company's previous address: 53-59 Chandos Place London WC2N 4HS England.
filed on: 12th, July 2017
|
address |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on May 24, 2017
filed on: 16th, June 2017
|
capital |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, June 2017
|
capital |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, June 2017
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution, Resolution
filed on: 12th, June 2017
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 1, 2017
filed on: 8th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
New registered office address 53-59 Chandos Place London WC2N 4HS. Change occurred on March 24, 2017. Company's previous address: 30 Burney House Highbury Drive Leatherhead KT22 7UJ England.
filed on: 24th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 1st, March 2017
|
accounts |
Free Download
(7 pages)
|
AP03 |
Appointment (date: January 10, 2017) of a secretary
filed on: 11th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 10, 2017 new director was appointed.
filed on: 11th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 30 Burney House Highbury Drive Leatherhead KT22 7UJ. Change occurred on August 20, 2016. Company's previous address: 1 Cavendish Court Adelaide Road Surbiton Surrey KT6 4st England.
filed on: 20th, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2016
filed on: 25th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 25, 2016: 20.00 GBP
|
capital |
|
AD01 |
New registered office address 1 Cavendish Court Adelaide Road Surbiton Surrey KT6 4st. Change occurred on September 17, 2015. Company's previous address: 7 Fassett Road Flat 4 Kingston upon Thames Surrey KT1 2TD England.
filed on: 17th, September 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, June 2015
|
incorporation |
Free Download
(7 pages)
|