GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, June 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Glenloch Road Glenloch Road First Floor Flat London NW3 4DJ England to 3rd Floor Vintry Building Wine Street Bristol BS1 2BD on April 9, 2021
filed on: 9th, April 2021
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 2, 2021
filed on: 2nd, February 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 4, 2021
filed on: 1st, February 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Mills & Reeve Llp 4th Floor, Monument Place 24 Monument Street London England EC3R 8AJ England to 11 Glenloch Road Glenloch Road First Floor Flat London NW3 4DJ on February 1, 2021
filed on: 1st, February 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 26th, March 2020
|
accounts |
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from May 29, 2019 to May 28, 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 26th, June 2019
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on June 6, 2019: 15776.56 GBP
filed on: 24th, June 2019
|
capital |
Free Download
(7 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 23rd, April 2019
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on April 5, 2019: 14931.46 GBP
filed on: 18th, April 2019
|
capital |
Free Download
(7 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 15th, February 2019
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on December 21, 2018: 12678.03 GBP
filed on: 14th, February 2019
|
capital |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(9 pages)
|
SH01 |
Capital declared on July 12, 2018: 12518.83 GBP
filed on: 3rd, December 2018
|
capital |
Free Download
(7 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 3rd, December 2018
|
resolution |
Free Download
(30 pages)
|
SH01 |
Capital declared on April 4, 2018: 4205.62 GBP
filed on: 19th, April 2018
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Varying share rights or name resolution, Resolution of removal of pre-emption rights
filed on: 16th, April 2018
|
resolution |
Free Download
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 12th, February 2018
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 10th, October 2017
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 25th, September 2017
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on August 29, 2017: 10396.23 GBP
filed on: 30th, August 2017
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 26th, May 2017
|
resolution |
Free Download
(29 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 26th, May 2017
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 26th, May 2017
|
resolution |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from May 30, 2016 to May 29, 2016
filed on: 10th, May 2017
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on February 14, 2017: 9834.43 GBP
filed on: 15th, February 2017
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 14, 2017: 9739.44 GBP
filed on: 15th, February 2017
|
capital |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2016 to May 30, 2016
filed on: 10th, February 2017
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on November 28, 2016: 5131.90 GBP
filed on: 18th, January 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 8, 2016: 9337.52 GBP
filed on: 18th, January 2017
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 17, 2017: 9674.67 GBP
filed on: 18th, January 2017
|
capital |
Free Download
(4 pages)
|
AP01 |
On November 28, 2016 new director was appointed.
filed on: 18th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 28, 2016
filed on: 11th, January 2017
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on July 27, 2016: 4764.74 GBP
filed on: 21st, September 2016
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on August 31, 2016: 4813.79 GBP
filed on: 21st, September 2016
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of alteration of Articles of Association
filed on: 18th, September 2016
|
resolution |
Free Download
|
RESOLUTIONS |
Securities allotment resolution
filed on: 15th, September 2016
|
resolution |
Free Download
|
SH01 |
Capital declared on July 25, 2016: 4764.74 GBP
filed on: 25th, July 2016
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 12, 2016 with full list of members
filed on: 1st, July 2016
|
annual return |
Free Download
(7 pages)
|
AD04 |
Registers new location: Mills & Reeve Llp 4th Floor, Monument Place 24 Monument Street London England EC3R 8AJ.
filed on: 1st, July 2016
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on March 5, 2016: 4400.39 GBP
filed on: 22nd, June 2016
|
capital |
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU.
filed on: 8th, April 2016
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of alteration of Articles of Association
filed on: 29th, December 2015
|
resolution |
Free Download
|
SH01 |
Capital declared on October 14, 2015: 2635.39 GBP
filed on: 29th, December 2015
|
capital |
Free Download
(4 pages)
|
AP01 |
On September 14, 2015 new director was appointed.
filed on: 16th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 14, 2015 new director was appointed.
filed on: 13th, November 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 6th, October 2015
|
resolution |
Free Download
|
SH01 |
Capital declared on August 17, 2015: 101.40 GBP
filed on: 6th, October 2015
|
capital |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Mills & Reeve Llp Fountain House 130 Fenchurch Street London England EC3M 5DJ England to Mills & Reeve Llp 4th Floor, Monument Place 24 Monument Street London England EC3R 8AJ on September 25, 2015
filed on: 25th, September 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, May 2015
|
incorporation |
Free Download
(17 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Capital declared on May 12, 2015: 0.01 GBP
|
capital |
|