GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, November 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 20th, August 2021
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on July 20, 2021
filed on: 4th, August 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 20, 2021
filed on: 4th, August 2021
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On July 20, 2021 new director was appointed.
filed on: 4th, August 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 20, 2021
filed on: 4th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 8, 2021
filed on: 8th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 24 Dukes Wood Avenue Gerrards Cross SL9 7JT. Change occurred on July 2, 2021. Company's previous address: 27 Old Gloucester Street London WC1N 3AX.
filed on: 2nd, July 2021
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 10, 2021
filed on: 19th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 10, 2021
filed on: 19th, March 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 10, 2021
filed on: 19th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On March 10, 2021 new director was appointed.
filed on: 19th, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2020
filed on: 21st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2019
filed on: 21st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2018
filed on: 26th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 20th, September 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2017
filed on: 21st, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 8, 2016
filed on: 11th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 16th, March 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 8, 2015
filed on: 22nd, July 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On December 19, 2014 director's details were changed
filed on: 21st, July 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 15th, July 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on July 2, 2015. Company's previous address: C/O Mr Adams 31 South Quay Kings Road Swansea SA1 8AH Wales.
filed on: 2nd, July 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on July 8, 2014: 100.00 GBP
|
capital |
|