GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, October 2022
|
gazette |
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 25th Jul 2022
filed on: 27th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, July 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 20th, December 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 25th Jul 2021
filed on: 29th, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Sun, 25th Jul 2021 director's details were changed
filed on: 29th, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 16th, December 2020
|
accounts |
Free Download
(12 pages)
|
CH04 |
Secretary's name changed on Tue, 24th Nov 2020
filed on: 24th, November 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 25th Jul 2020
filed on: 6th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Thu, 15th Aug 2019 - the day director's appointment was terminated
filed on: 16th, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 15th Aug 2019 new director was appointed.
filed on: 16th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 15th Aug 2019 - the day director's appointment was terminated
filed on: 16th, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 15th Aug 2019 new director was appointed.
filed on: 16th, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 25th Jul 2019 director's details were changed
filed on: 31st, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th Jul 2019
filed on: 31st, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 16th, May 2019
|
accounts |
Free Download
(11 pages)
|
TM01 |
Sun, 31st Mar 2019 - the day director's appointment was terminated
filed on: 1st, April 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 25th Jul 2018 director's details were changed
filed on: 30th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 25th Jul 2018
filed on: 30th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 20th, March 2018
|
accounts |
Free Download
(10 pages)
|
CH04 |
Secretary's name changed on Fri, 4th Aug 2017
filed on: 2nd, September 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 25th Jul 2017
filed on: 26th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Sun, 2nd Apr 2017. New Address: New Penderel House 283-288 High Holborn London WC1V7HP. Previous address: 8 Lincoln's Inn Fields London WC2A 3BP England
filed on: 2nd, April 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 2nd Apr 2017. New Address: New Penderel House, 4th Floor 283-288 High Holborn London WC1V7HP. Previous address: New Penderel House 283-288 High Holborn London WC1V7HP England
filed on: 2nd, April 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 1st Sep 2016 new director was appointed.
filed on: 20th, September 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Dec 2017
filed on: 18th, September 2016
|
accounts |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Tue, 2nd Aug 2016
filed on: 8th, September 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 2nd Aug 2016 director's details were changed
filed on: 8th, September 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 2nd Aug 2016 director's details were changed
filed on: 8th, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 8th Sep 2016. New Address: 8 Lincoln's Inn Fields London WC2A 3BP. Previous address: August Benefit Limited 35 New Broad Street London EC2M 1NH United Kingdom
filed on: 8th, September 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, July 2016
|
incorporation |
Free Download
(29 pages)
|