GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 7th, January 2022
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, November 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 5th, August 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th June 2021
filed on: 5th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 26th June 2020
filed on: 22nd, July 2020
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 19th February 2020.
filed on: 20th, February 2020
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 10th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
On Friday 7th February 2020 - new secretary appointed
filed on: 10th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 7th February 2020
filed on: 7th, February 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 23 Victoria Road Deal Kent CT14 7AS United Kingdom to 94a Allitsen Road London NW8 7BB on Friday 7th February 2020
filed on: 7th, February 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 7th February 2020
filed on: 7th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 10th August 2019
filed on: 19th, August 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 59 - 60 Russell Square London WC1B 4HP United Kingdom to 23 Victoria Road Deal Kent CT14 7AS on Tuesday 30th July 2019
filed on: 30th, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 26th June 2019
filed on: 30th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 5th March 2019.
filed on: 19th, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 18th March 2019 director's details were changed
filed on: 18th, March 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 18th March 2019
filed on: 18th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 18th, March 2019
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, December 2018
|
resolution |
Free Download
(19 pages)
|
AD01 |
Registered office address changed from Goddard & Co Church Street Odiham Hook Hampshire RG29 1LU England to 59 - 60 Russell Square London WC1B 4HP on Tuesday 11th December 2018
filed on: 11th, December 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 3rd December 2018
filed on: 11th, December 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 125 High Street Odiham Hook Hampshire RG29 1LA England to Goddard & Co Church Street Odiham Hook Hampshire RG29 1LU on Tuesday 13th November 2018
filed on: 13th, November 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 11th June 2018
filed on: 26th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 11th June 2018
filed on: 26th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 26th June 2018
filed on: 26th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd May 2018
filed on: 9th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 1st, February 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd May 2017
filed on: 12th, May 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA01 |
Accounting period extended to Friday 30th June 2017. Originally it was Wednesday 31st May 2017
filed on: 24th, November 2016
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, July 2016
|
resolution |
Free Download
(27 pages)
|
SH01 |
51.00 GBP is the capital in company's statement on Wednesday 4th May 2016
filed on: 5th, May 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 4th May 2016.
filed on: 5th, May 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, May 2016
|
incorporation |
Free Download
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
51.00 GBP is the capital in company's statement on Wednesday 4th May 2016
|
capital |
|