GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, October 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, October 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, August 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, July 2020
|
dissolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 3rd Feb 2020
filed on: 3rd, February 2020
|
resolution |
Free Download
(3 pages)
|
TM01 |
Mon, 27th Jan 2020 - the day director's appointment was terminated
filed on: 27th, January 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 16th Dec 2019
filed on: 1st, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 13th, November 2019
|
accounts |
Free Download
(5 pages)
|
AP01 |
On Fri, 16th Aug 2019 new director was appointed.
filed on: 16th, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 16th Aug 2019 director's details were changed
filed on: 16th, August 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 16th Aug 2019. New Address: 4 Percy Street London W1T 1DF. Previous address: Floor 5 117 Wardour Street London W1F 0UN England
filed on: 16th, August 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 21st May 2019
filed on: 21st, May 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 26th, April 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 16th Dec 2018
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Tue, 2nd Apr 2019 director's details were changed
filed on: 2nd, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 2nd Apr 2019. New Address: Floor 5 117 Wardour Street London W1F 0UN. Previous address: Suite 1.09 Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE England
filed on: 2nd, April 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 12th Feb 2019
filed on: 14th, February 2019
|
persons with significant control |
Free Download
(3 pages)
|
CH01 |
On Mon, 5th Nov 2018 director's details were changed
filed on: 6th, November 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 5th Nov 2018. New Address: Suite 1.09 Kennington Park Business Centre 1-3 Brixton Road London SW96DE. Previous address: 179 Lower Richmond Road Richmond Surrey TW9 4LN
filed on: 5th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2016
filed on: 22nd, June 2018
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 11th Apr 2018
filed on: 11th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 5th Apr 2018
filed on: 5th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 4th Apr 2018 director's details were changed
filed on: 4th, April 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 4th Apr 2018
filed on: 4th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 28th Mar 2018
filed on: 28th, March 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
TM01 |
Wed, 28th Mar 2018 - the day director's appointment was terminated
filed on: 28th, March 2018
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, March 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 16th Dec 2016
filed on: 23rd, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Dec 2017
filed on: 23rd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, January 2018
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 17th Jan 2017
filed on: 17th, January 2017
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 30th, September 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 30th Nov 2015 with full list of members
filed on: 14th, January 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 29th Sep 2015. New Address: 179 Lower Richmond Road Richmond Surrey TW94LN. Previous address: 16 Clarence Close Aldershot Hampshire GU12 4RW England
filed on: 29th, September 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 15th Jul 2015. New Address: 16 Clarence Close Aldershot Hampshire GU12 4RW. Previous address: Kemp House 152 City Road London EC1V 2NX England
filed on: 15th, July 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 14th, July 2015
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: Fri, 10th Jul 2015. New Address: Kemp House 152 City Road London EC1V 2NX. Previous address: 16 Clarence Close Aldershot Hampshire GU12 4RW
filed on: 10th, July 2015
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 30th Nov 2014
filed on: 2nd, March 2015
|
accounts |
Free Download
(1 page)
|
CH01 |
On Wed, 3rd Dec 2014 director's details were changed
filed on: 13th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 30th Nov 2014 with full list of members
filed on: 13th, January 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Sat, 21st Dec 2013 director's details were changed
filed on: 21st, December 2013
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 18th Dec 2013: 200.00 GBP
filed on: 18th, December 2013
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, December 2013
|
incorporation |
Free Download
(8 pages)
|