GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, November 2020
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 20th March 2020
filed on: 20th, March 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 14th November 2019
filed on: 15th, November 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Monday 31st December 2018
filed on: 22nd, August 2019
|
accounts |
Free Download
(10 pages)
|
SH02 |
Sub-division of shares on Friday 31st May 2019
filed on: 24th, June 2019
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 31st May 2019.
filed on: 13th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 31st May 2019
filed on: 13th, June 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 31st May 2019
filed on: 13th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 31st May 2019.
filed on: 13th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th November 2018
filed on: 26th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Wednesday 14th November 2018 director's details were changed
filed on: 25th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Sunday 31st December 2017
filed on: 17th, August 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th November 2017
filed on: 16th, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on Friday 4th August 2017
filed on: 1st, September 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Tuesday 18th July 2017 director's details were changed
filed on: 18th, July 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 20th June 2017 director's details were changed
filed on: 21st, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 14th June 2017.
filed on: 21st, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on Tuesday 20th June 2017
filed on: 20th, June 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 21st November 2016 director's details were changed
filed on: 22nd, November 2016
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Monday 21st November 2016
filed on: 22nd, November 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom to 8 Lincoln's Inn Fields London WC2A 3BP on Monday 21st November 2016
filed on: 21st, November 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, November 2016
|
incorporation |
Free Download
(35 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 15th November 2016
|
capital |
|
AA01 |
Accounting period extended to Sunday 31st December 2017. Originally it was Thursday 30th November 2017
filed on: 15th, November 2016
|
accounts |
Free Download
(1 page)
|