GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, August 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, May 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, May 2023
|
dissolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Jan 2023
filed on: 30th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Jan 2022
filed on: 8th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tue, 27th Jul 2021 director's details were changed
filed on: 28th, July 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 28th Jul 2021. New Address: Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR. Previous address: 4th Floor Elm Yard Elm Street London WC1X 0BJ England
filed on: 28th, July 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 27th Jul 2021 director's details were changed
filed on: 28th, July 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 27th Jul 2021 director's details were changed
filed on: 28th, July 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 27th Jul 2021 director's details were changed
filed on: 28th, July 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 27th Jul 2021 director's details were changed
filed on: 28th, July 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 27th Jul 2021 director's details were changed
filed on: 28th, July 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 27th Jul 2021 director's details were changed
filed on: 28th, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 2nd, June 2021
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Tue, 23rd Feb 2021 director's details were changed
filed on: 3rd, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd Feb 2021 director's details were changed
filed on: 3rd, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd Feb 2021 director's details were changed
filed on: 3rd, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd Feb 2021 director's details were changed
filed on: 3rd, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd Feb 2021 director's details were changed
filed on: 3rd, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd Feb 2021 director's details were changed
filed on: 3rd, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd Feb 2021 director's details were changed
filed on: 3rd, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 3rd Mar 2021. New Address: 4th Floor Elm Yard Elm Street London WC1X 0BJ. Previous address: St Giles Hall Pound Hill Cambridge Cambridgeshire CB3 0AE United Kingdom
filed on: 3rd, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 21st Jan 2021
filed on: 2nd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 22nd, December 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Jan 2020
filed on: 23rd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(7 pages)
|
AP01 |
On Thu, 16th Aug 2018 new director was appointed.
filed on: 10th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st Jan 2019
filed on: 5th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 16th Aug 2018
filed on: 5th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 5th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 15th Nov 2018 director's details were changed
filed on: 29th, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 15th Nov 2018 director's details were changed
filed on: 29th, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 15th Nov 2018 director's details were changed
filed on: 29th, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 15th Nov 2018 director's details were changed
filed on: 29th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 16th Aug 2018 new director was appointed.
filed on: 29th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 16th Aug 2018 new director was appointed.
filed on: 29th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 16th Aug 2018 new director was appointed.
filed on: 29th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on Thu, 16th Aug 2018
filed on: 11th, September 2018
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 16th Aug 2018
filed on: 16th, August 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Jan 2018
filed on: 13th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(7 pages)
|
TM02 |
Wed, 31st May 2017 - the day secretary's appointment was terminated
filed on: 29th, August 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 21st Jan 2017
filed on: 27th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On Wed, 6th Apr 2016 new director was appointed.
filed on: 16th, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 6th Apr 2016 new director was appointed.
filed on: 16th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 5th Apr 2016 - the day director's appointment was terminated
filed on: 22nd, June 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 5th Apr 2016 - the day director's appointment was terminated
filed on: 22nd, June 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 5th Apr 2016 - the day director's appointment was terminated
filed on: 22nd, June 2016
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Jan 2017 to Sat, 31st Dec 2016
filed on: 22nd, June 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2016
|
incorporation |
Free Download
(38 pages)
|
SH01 |
Capital declared on Fri, 22nd Jan 2016: 100.00 GBP
|
capital |
|