GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/01/11
filed on: 31st, January 2023
|
confirmation statement |
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2023/01/27
filed on: 27th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2022/12/01
filed on: 27th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 20th, January 2023
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, January 2023
|
resolution |
Free Download
(2 pages)
|
SH19 |
20001.00 GBP is the capital in company's statement on 2023/01/20
filed on: 20th, January 2023
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 05/01/23
filed on: 20th, January 2023
|
insolvency |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/11/24.
filed on: 4th, January 2023
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, November 2022
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, November 2022
|
incorporation |
Free Download
(21 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 6th, October 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/11
filed on: 12th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 4th, October 2021
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2021/03/24
filed on: 24th, March 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/01/11
filed on: 15th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 12th, January 2021
|
accounts |
Free Download
|
AP01 |
New director appointment on 2020/05/12.
filed on: 20th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/05/12
filed on: 20th, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/11
filed on: 13th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 11th, October 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/11
filed on: 21st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2017/12/31
filed on: 4th, October 2018
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from 5th Floor, Ergon House, Horseferry Road London SW1P 2AL England on 2018/05/31 to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD
filed on: 31st, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/01/11
filed on: 16th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2016/12/31
filed on: 11th, May 2017
|
accounts |
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 2017/03/01
filed on: 1st, March 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/11
filed on: 11th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 2016/12/31 from 2016/08/31
filed on: 9th, January 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/10/17.
filed on: 6th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/10/18
filed on: 18th, October 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Market Square Higham Ferrers Rushden NN10 8BP United Kingdom on 2016/10/18 to 5th Floor, Ergon House, Horseferry Road London SW1P 2AL
filed on: 18th, October 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/08/13
filed on: 6th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on 2015/10/30
filed on: 23rd, November 2015
|
capital |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, November 2015
|
capital |
Free Download
(2 pages)
|
SH01 |
20001.00 GBP is the capital in company's statement on 2015/10/30
filed on: 11th, November 2015
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/10/26.
filed on: 26th, October 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2015/10/26, company appointed a new person to the position of a secretary
filed on: 26th, October 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, August 2015
|
incorporation |
Free Download
(27 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/08/14
|
capital |
|