GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, October 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, September 2023
|
dissolution |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 20, 2023
filed on: 31st, January 2023
|
officers |
Free Download
(1 page)
|
AP03 |
On January 20, 2023 - new secretary appointed
filed on: 31st, January 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 24, 2023
filed on: 25th, January 2023
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to Great Point, 13-14 Buckingham Street London WC2N 6DF on August 31, 2022
filed on: 31st, August 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 23rd, June 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 24, 2022
filed on: 23rd, February 2022
|
confirmation statement |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control December 3, 2021
filed on: 9th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 3, 2021
filed on: 9th, February 2022
|
persons with significant control |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 03/12/21
filed on: 23rd, December 2021
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 23rd, December 2021
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 23rd, December 2021
|
resolution |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 Floral Street 3rd Floor London WC2E 9DH England to 85 Great Portland Street First Floor London W1W 7LT on August 26, 2021
filed on: 26th, August 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 27th, July 2021
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 27th, July 2021
|
capital |
Free Download
(1 page)
|
SH19 |
Capital declared on July 27, 2021: 426127.00 GBP
filed on: 27th, July 2021
|
capital |
Free Download
(6 pages)
|
CAP-SS |
Solvency Statement dated 16/07/21
filed on: 27th, July 2021
|
insolvency |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 10th, May 2021
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: April 1, 2021
filed on: 8th, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 24, 2021
filed on: 12th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control December 21, 2016
filed on: 4th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control December 21, 2016
filed on: 27th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement July 27, 2020
filed on: 27th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 20th, April 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2020
filed on: 24th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 31st, May 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2019
filed on: 24th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 25th, June 2018
|
accounts |
Free Download
(7 pages)
|
AP01 |
On March 21, 2018 new director was appointed.
filed on: 21st, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 21, 2018
filed on: 21st, March 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On February 13, 2018 director's details were changed
filed on: 13th, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 24, 2018
filed on: 24th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 31st, August 2017
|
resolution |
Free Download
(40 pages)
|
SH01 |
Capital declared on April 3, 2017: 497157.30 GBP
filed on: 25th, April 2017
|
capital |
Free Download
|
RESOLUTIONS |
Securities allotment resolution
filed on: 13th, April 2017
|
resolution |
Free Download
|
SH01 |
Capital declared on March 7, 2017: 298991.90 GBP
filed on: 29th, March 2017
|
capital |
Free Download
(6 pages)
|
SH01 |
Capital declared on March 7, 2017: 298991.90 GBP
filed on: 29th, March 2017
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, March 2017
|
resolution |
Free Download
(41 pages)
|
SH01 |
Capital declared on February 24, 2017: 215203.20 GBP
filed on: 15th, March 2017
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, March 2017
|
resolution |
Free Download
(41 pages)
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 8th, March 2017
|
accounts |
Free Download
(2 pages)
|
SH01 |
Capital declared on December 21, 2016: 66614.80 GBP
filed on: 9th, February 2017
|
capital |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 24, 2017
filed on: 31st, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 20th, January 2017
|
resolution |
Free Download
(41 pages)
|
SH02 |
Sub-division of shares on December 21, 2016
filed on: 19th, January 2017
|
capital |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, January 2017
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on December 21, 2016: 66614.80 GBP
filed on: 19th, January 2017
|
capital |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ United Kingdom to 14 Floral Street 3rd Floor London WC2E 9DH on December 21, 2016
filed on: 21st, December 2016
|
address |
Free Download
(1 page)
|
AP01 |
On December 21, 2016 new director was appointed.
filed on: 21st, December 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2017 to September 30, 2016
filed on: 21st, December 2016
|
accounts |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 22 Long Acre London WC2E 9LY England to 14 Floral Street 3rd Floor London WC2E 9DH at an unknown date
filed on: 2nd, November 2016
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 22 Long Acre London WC2E 9LY.
filed on: 1st, November 2016
|
address |
Free Download
(1 page)
|
CH01 |
On October 17, 2016 director's details were changed
filed on: 17th, October 2016
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 22 Long Acre London WC2E 9LY.
filed on: 8th, June 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2016
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|