GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, October 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, July 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, July 2024
|
dissolution |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, July 2024
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, December 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 14, 2023
filed on: 16th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 27th, January 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2022
filed on: 16th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 1, 2022
filed on: 14th, June 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On June 1, 2022 new director was appointed.
filed on: 14th, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 10th, January 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2021
filed on: 19th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On July 19, 2021 director's details were changed
filed on: 19th, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 9th, June 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates July 14, 2020
filed on: 22nd, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On July 22, 2020 director's details were changed
filed on: 22nd, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 1, 2020 new director was appointed.
filed on: 22nd, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 1, 2020
filed on: 22nd, July 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 31, 2019
filed on: 5th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On October 14, 2019 new director was appointed.
filed on: 17th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 14, 2019 new director was appointed.
filed on: 17th, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 14, 2019
filed on: 17th, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 16th, October 2019
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: March 31, 2019
filed on: 18th, July 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 14, 2019
filed on: 18th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on March 31, 2019
filed on: 18th, July 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 6th, October 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2018
filed on: 13th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On April 1, 2018 new director was appointed.
filed on: 23rd, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 31, 2018
filed on: 23rd, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 20th, October 2017
|
accounts |
Free Download
(9 pages)
|
PSC09 |
Withdrawal of a person with significant control statement July 17, 2017
filed on: 17th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2017
filed on: 17th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 17th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2016
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 25th, November 2016
|
accounts |
Free Download
(11 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, November 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 14, 2016
filed on: 21st, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, June 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 14, 2015 with full list of members
filed on: 9th, October 2015
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 1st Floor West Davidson House Forbury Square Reading Berkshire RG1 3EU on October 9, 2015
filed on: 9th, October 2015
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 8, 2015
filed on: 8th, October 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, July 2014
|
incorporation |
Free Download
(46 pages)
|
SH01 |
Capital declared on July 14, 2014: 1000.00 GBP
|
capital |
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 14th, July 2014
|
accounts |
Free Download
(1 page)
|