GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, August 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 4, 2021
filed on: 11th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On March 4, 2021 new director was appointed.
filed on: 11th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 4, 2021
filed on: 11th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 14th, October 2020
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: August 17, 2020
filed on: 8th, September 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 6, 2020
filed on: 15th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 33 Cavendish Square London W1G 0PW England to Office 6.01 Nova North 11 Bressenden Place Westminster London SW1E 5BY on June 21, 2019
filed on: 21st, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 6, 2019
filed on: 6th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 6th, December 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 6, 2018
filed on: 8th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 8th, November 2017
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: September 11, 2017
filed on: 12th, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On September 11, 2017 new director was appointed.
filed on: 12th, September 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 6, 2017
filed on: 15th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 3rd, January 2017
|
accounts |
Free Download
(4 pages)
|
CH03 |
On December 1, 2016 secretary's details were changed
filed on: 12th, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 23, 2016
filed on: 2nd, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On August 23, 2016 new director was appointed.
filed on: 2nd, September 2016
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: One Redcliff Street Bristol England BS1 6TP.
filed on: 28th, June 2016
|
address |
Free Download
(2 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to May 6, 2016
filed on: 17th, June 2016
|
document replacement |
Free Download
(22 pages)
|
AR01 |
Annual return made up to May 6, 2016 with full list of members
filed on: 11th, May 2016
|
annual return |
Free Download
(8 pages)
|
AP01 |
On May 3, 2016 new director was appointed.
filed on: 11th, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 3, 2016 director's details were changed
filed on: 11th, May 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 3, 2016
filed on: 10th, May 2016
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, October 2015
|
resolution |
Free Download
(25 pages)
|
AD01 |
Registered office address changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP United Kingdom to 33 Cavendish Square London W1G 0PW on June 16, 2015
filed on: 16th, June 2015
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from May 31, 2016 to March 31, 2016
filed on: 16th, June 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
On May 22, 2015 new director was appointed.
filed on: 28th, May 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
On May 22, 2015 - new secretary appointed
filed on: 28th, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 22, 2015 new director was appointed.
filed on: 28th, May 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 22, 2015
filed on: 28th, May 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, May 2015
|
incorporation |
Free Download
(19 pages)
|