GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 22nd, April 2022
|
accounts |
Free Download
(9 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 11th Apr 2021
filed on: 1st, October 2021
|
confirmation statement |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Apr 2020
filed on: 12th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 16th, October 2019
|
accounts |
Free Download
(9 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 10th, September 2019
|
resolution |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, August 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 11th Apr 2019
filed on: 13th, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 19th Mar 2019
filed on: 12th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 19th Mar 2019
filed on: 9th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, August 2019
|
gazette |
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 19th Mar 2019: 2500.00 GBP
filed on: 11th, June 2019
|
capital |
Free Download
(4 pages)
|
TM01 |
Tue, 26th Feb 2019 - the day director's appointment was terminated
filed on: 6th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 5th, February 2019
|
accounts |
Free Download
(11 pages)
|
SH01 |
Capital declared on Mon, 27th Nov 2017: 166.32 GBP
filed on: 19th, April 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 11th Apr 2018
filed on: 18th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 5th, April 2018
|
accounts |
Free Download
(9 pages)
|
AD01 |
Address change date: Mon, 26th Feb 2018. New Address: 6-8 Bonhill Street Shoreditch London EC2A 4BX. Previous address: Oak Tree House Tokers Green Lane Kidmore End Sth Oxon RG4 9AY
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Mon, 27th Nov 2017
filed on: 5th, January 2018
|
capital |
Free Download
(4 pages)
|
AP01 |
On Mon, 27th Nov 2017 new director was appointed.
filed on: 14th, December 2017
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 13th, December 2017
|
resolution |
Free Download
(42 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, December 2017
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Apr 2017
filed on: 19th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2016
filed on: 7th, October 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Mon, 11th Apr 2016 with full list of members
filed on: 15th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2015
filed on: 19th, January 2016
|
accounts |
Free Download
(8 pages)
|
AP01 |
On Fri, 8th May 2015 new director was appointed.
filed on: 9th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 11th Apr 2015 with full list of members
filed on: 6th, May 2015
|
annual return |
Free Download
(4 pages)
|
AP01 |
On Thu, 19th Feb 2015 new director was appointed.
filed on: 20th, February 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2014
|
incorporation |
Free Download
(7 pages)
|