GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, October 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, July 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, July 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 15th, May 2019
|
accounts |
Free Download
(8 pages)
|
CH01 |
On April 29, 2019 director's details were changed
filed on: 29th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 13, 2019
filed on: 13th, March 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 13, 2019
filed on: 22nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to February 28, 2019
filed on: 3rd, January 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 18th, September 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2018
filed on: 13th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 7th, October 2017
|
accounts |
Free Download
(9 pages)
|
AP01 |
On March 14, 2017 new director was appointed.
filed on: 14th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 13, 2017
filed on: 19th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 138 Avantgarde Tower 1 Avantgarde Place London London E1 6GS United Kingdom to 5 Jupiter House Calleva Park Aldermaston Reading RG7 8NN on May 10, 2016
filed on: 10th, May 2016
|
address |
Free Download
(1 page)
|
CH01 |
On May 10, 2016 director's details were changed
filed on: 10th, May 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on January 14, 2016: 100.00 GBP
filed on: 13th, April 2016
|
capital |
Free Download
(3 pages)
|
CH01 |
On April 11, 2016 director's details were changed
filed on: 11th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 7, 2016
filed on: 11th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On April 6, 2016 new director was appointed.
filed on: 7th, April 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2017 to December 31, 2016
filed on: 6th, April 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2016
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on January 14, 2016: 100.00 GBP
|
capital |
|