GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, December 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, July 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, June 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, May 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 30th, May 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Feb 2022
filed on: 25th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 29th, May 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Feb 2021
filed on: 22nd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Feb 2020
filed on: 17th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Tue, 30th Apr 2019 - the day secretary's appointment was terminated
filed on: 13th, May 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 25th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 14th Feb 2019
filed on: 19th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Thu, 17th May 2018 director's details were changed
filed on: 17th, May 2018
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thu, 17th May 2018
filed on: 17th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 17th May 2018. New Address: 71 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY. Previous address: Ickleford Manor Ickleford Hitchin Hertfordshire SG5 3XE England
filed on: 17th, May 2018
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Thu, 17th May 2018
filed on: 17th, May 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 14th Feb 2018
filed on: 14th, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, January 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, January 2018
|
resolution |
Free Download
(41 pages)
|
CH04 |
Secretary's name changed on Wed, 19th Jul 2017
filed on: 25th, January 2018
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 12th Jan 2018: 1100.00 GBP
filed on: 23rd, January 2018
|
capital |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 13th, December 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
Wed, 6th Dec 2017 - the day director's appointment was terminated
filed on: 6th, December 2017
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Fri, 1st Sep 2017
filed on: 17th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 19th Jul 2017. New Address: Ickleford Manor Ickleford Hitchin Hertfordshire SG5 3XE. Previous address: C/O Developing London Limited Unit 2, Regus Building Falcon Gate Falcon Way, Shire Park Welwyn Garden City Hertfordshire AL7 1TW England
filed on: 19th, July 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 19th Jul 2017 director's details were changed
filed on: 19th, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Feb 2017
filed on: 16th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On Wed, 15th Feb 2017 new director was appointed.
filed on: 15th, February 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 15th Feb 2017: 1000.00 GBP
filed on: 15th, February 2017
|
capital |
Free Download
(3 pages)
|
AP04 |
New secretary appointment on Wed, 15th Feb 2017
filed on: 15th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 14th Feb 2017 director's details were changed
filed on: 14th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st May 2016
filed on: 14th, December 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 30th Sep 2016. New Address: C/O Developing London Limited Unit 2, Regus Building Falcon Gate Falcon Way, Shire Park Welwyn Garden City Hertfordshire AL7 1TW. Previous address: Unit 2 Regus Building, Falcon Gate, Falcon Way Shire Park Welwyn Garden City Hertfordshire AL7 1TW United Kingdom
filed on: 30th, September 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 16th Jun 2016. New Address: Unit 2 Regus Building, Falcon Gate, Falcon Way Shire Park Welwyn Garden City Hertfordshire AL7 1TW. Previous address: 7-10 Chandos Street Chandos Street London W1G 9DQ United Kingdom
filed on: 16th, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 23rd Apr 2016 with full list of members
filed on: 18th, May 2016
|
annual return |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st May 2016
filed on: 7th, August 2015
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2015
|
incorporation |
Free Download
(7 pages)
|