GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 28, 2022
filed on: 27th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 2nd, September 2022
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 28, 2021
filed on: 8th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 16th, December 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2020
filed on: 30th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 24th, December 2019
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 28, 2019
filed on: 11th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On October 25, 2018 director's details were changed
filed on: 25th, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 100 Fetter Lane London EC4A 1BN to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on October 25, 2018
filed on: 25th, October 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 28, 2018
filed on: 15th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on September 7, 2018
filed on: 11th, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On August 13, 2018 new director was appointed.
filed on: 13th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 13, 2018
filed on: 13th, August 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 10th, July 2018
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 4th, October 2017
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates August 28, 2017
filed on: 8th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 28, 2016
filed on: 5th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 27th, June 2016
|
accounts |
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: March 31, 2016
filed on: 17th, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to August 28, 2015 with full list of members
filed on: 22nd, October 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on September 7, 2015: 595.57 GBP
filed on: 17th, September 2015
|
capital |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, September 2015
|
capital |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 27th, August 2015
|
accounts |
Free Download
(1 page)
|
AP03 |
On August 24, 2015 - new secretary appointed
filed on: 27th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 24, 2015 new director was appointed.
filed on: 27th, August 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL England to 100 Fetter Lane London EC4A 1BN on August 26, 2015
filed on: 26th, August 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 21, 2015
filed on: 24th, August 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 21, 2015
filed on: 24th, August 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 21, 2015
filed on: 24th, August 2015
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on July 31, 2015: 595.50 GBP
filed on: 17th, August 2015
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 17th, August 2015
|
resolution |
Free Download
|
SH02 |
Sub-division of shares on March 17, 2015
filed on: 10th, April 2015
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution
filed on: 10th, April 2015
|
resolution |
|
SH01 |
Capital declared on March 17, 2015: 491.20 GBP
filed on: 10th, April 2015
|
capital |
Free Download
(4 pages)
|
AP01 |
On March 17, 2015 new director was appointed.
filed on: 8th, April 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on November 18, 2014: 400.00 GBP
filed on: 10th, December 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, December 2014
|
resolution |
|
SH08 |
Change of share class name or designation
filed on: 10th, December 2014
|
capital |
Free Download
(2 pages)
|
AP01 |
On November 18, 2014 new director was appointed.
filed on: 8th, December 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on October 27, 2014: 300.00 GBP
filed on: 28th, October 2014
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, August 2014
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Capital declared on August 28, 2014: 100.00 GBP
|
capital |
|