GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, May 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, April 2021
|
dissolution |
Free Download
(1 page)
|
CH01 |
On 7th July 2020 director's details were changed
filed on: 13th, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st June 2020 director's details were changed
filed on: 8th, April 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 29th December 2020: 55145139.50 GBP
filed on: 31st, December 2020
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 30/12/20
filed on: 31st, December 2020
|
insolvency |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 31st December 2020: 1.00 GBP
filed on: 31st, December 2020
|
capital |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 31st, December 2020
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 31st, December 2020
|
resolution |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th June 2020
filed on: 7th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2020
filed on: 7th, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th January 2020
filed on: 11th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 3rd October 2019
filed on: 16th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 17th, July 2019
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director was appointed on 4th July 2019
filed on: 15th, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th April 2019
filed on: 10th, July 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th April 2019
filed on: 10th, July 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th April 2019
filed on: 10th, July 2019
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 3rd, July 2019
|
resolution |
Free Download
(23 pages)
|
MR01 |
Registration of charge 094115370001, created on 12th June 2019
filed on: 13th, June 2019
|
mortgage |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2019
filed on: 31st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH at an unknown date
filed on: 19th, December 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 6th, July 2018
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2018
filed on: 10th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 17th, July 2017
|
accounts |
Free Download
(17 pages)
|
AP01 |
New director was appointed on 1st May 2017
filed on: 11th, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th January 2017
filed on: 10th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 8th, September 2016
|
accounts |
Free Download
(16 pages)
|
TM02 |
Secretary's appointment terminated on 18th July 2016
filed on: 5th, August 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Eastcheap London EC3M 1AE England on 4th July 2016 to 4th Floor 2 Copthall Avenue London EC2R 7DA
filed on: 4th, July 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th January 2016
filed on: 23rd, February 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 23rd February 2016: 29901.20 GBP
|
capital |
|
AP01 |
New director was appointed on 1st February 2016
filed on: 16th, February 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st January 2016 to 31st March 2016
filed on: 22nd, January 2016
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, May 2015
|
resolution |
Free Download
|
SH02 |
Sub-division of shares on 27th March 2015
filed on: 12th, May 2015
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 27th March 2015: 29901.20 GBP
filed on: 29th, April 2015
|
capital |
Free Download
|
TM01 |
Director's appointment terminated on 27th March 2015
filed on: 8th, April 2015
|
officers |
Free Download
(1 page)
|
AP03 |
On 27th March 2015, company appointed a new person to the position of a secretary
filed on: 8th, April 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 27th March 2015
filed on: 8th, April 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 8th April 2015 to 4 Eastcheap London EC3M 1AE
filed on: 8th, April 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 30th January 2015 director's details were changed
filed on: 26th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th February 2015
filed on: 4th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th February 2015
filed on: 4th, February 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, January 2015
|
incorporation |
Free Download
(27 pages)
|