GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, March 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, January 2024
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 20th, December 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 29th April 2023
filed on: 17th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Thursday 30th June 2022 (was Friday 30th December 2022).
filed on: 3rd, July 2023
|
accounts |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Wednesday 30th June 2021
filed on: 6th, October 2022
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Friday 15th July 2022
filed on: 3rd, August 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 29th April 2022
filed on: 1st, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Thursday 31st December 2020 (was Wednesday 30th June 2021).
filed on: 29th, September 2021
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 29th April 2021
filed on: 2nd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, July 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 3 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1EZ. Change occurred on Thursday 22nd October 2020. Company's previous address: Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom.
filed on: 22nd, October 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 24th July 2020.
filed on: 20th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 24th July 2020
filed on: 20th, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 24th July 2020.
filed on: 20th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 24th July 2020
filed on: 20th, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 24th July 2020.
filed on: 20th, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 15th, July 2020
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th April 2020
filed on: 3rd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, April 2020
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 27th, April 2020
|
incorporation |
Free Download
(17 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, April 2020
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 27th, April 2020
|
incorporation |
Free Download
(18 pages)
|
AP01 |
New director appointment on Thursday 26th March 2020.
filed on: 3rd, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 26th March 2020
filed on: 2nd, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 9th, October 2019
|
accounts |
Free Download
(18 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB
filed on: 27th, June 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 17th May 2019.
filed on: 24th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 17th May 2019
filed on: 23rd, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 17th May 2019
filed on: 23rd, May 2019
|
officers |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 2nd Floor 31 Chertsey Street Guildford GU1 4HD
filed on: 14th, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 29th April 2019
filed on: 13th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 8th, November 2018
|
accounts |
Free Download
(17 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th April 2018 to Sunday 31st December 2017
filed on: 7th, August 2018
|
accounts |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 30th April 2017
filed on: 20th, June 2018
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th April 2018
filed on: 2nd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB. Change occurred on Monday 12th March 2018. Company's previous address: 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW.
filed on: 12th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 29th April 2017
filed on: 2nd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 17th, February 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th April 2016
filed on: 23rd, May 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
0.01 GBP is the capital in company's statement on Monday 23rd May 2016
|
capital |
|
NEWINC |
Company registration
filed on: 29th, April 2015
|
incorporation |
Free Download
(36 pages)
|
SH01 |
0.01 GBP is the capital in company's statement on Wednesday 29th April 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|