GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, March 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, March 2023
|
dissolution |
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st March 2023 director's details were changed
filed on: 14th, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st March 2023 director's details were changed
filed on: 14th, March 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 22nd January 2023
filed on: 23rd, January 2023
|
confirmation statement |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 4th, October 2022
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 4th, October 2022
|
resolution |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 28/09/22
filed on: 4th, October 2022
|
insolvency |
Free Download
(3 pages)
|
SH19 |
200.00 GBP is the capital in company's statement on Tuesday 4th October 2022
filed on: 4th, October 2022
|
capital |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Monday 5th April 2021
filed on: 21st, February 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd January 2022
filed on: 24th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
New sail address Flb Accountants Llp 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP. Change occurred at an unknown date. Company's previous address: 15 Golden Square London W1F 9JG United Kingdom.
filed on: 27th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 22nd January 2021
filed on: 26th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Sunday 5th April 2020
filed on: 9th, December 2020
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director appointment on Wednesday 30th September 2020.
filed on: 30th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 30th September 2020
filed on: 30th, September 2020
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Wednesday 22nd July 2020
filed on: 23rd, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 14th July 2020.
filed on: 14th, July 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP. Change occurred on Friday 3rd July 2020. Company's previous address: 15 Golden Square London W1F 9JG United Kingdom.
filed on: 3rd, July 2020
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Friday 3rd July 2020
filed on: 3rd, July 2020
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: Thursday 4th June 2020) of a secretary
filed on: 18th, June 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 4th June 2020
filed on: 18th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 22nd January 2020
filed on: 22nd, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Friday 5th April 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(20 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 11th April 2019
filed on: 12th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 12th March 2019.
filed on: 25th, March 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 15 Golden Square London W1F 9JG. Change occurred on Tuesday 19th March 2019. Company's previous address: 7 South Cottage Gardens Chorleywood Rickmansworth Hertfordshire WD3 5EH United Kingdom.
filed on: 19th, March 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 12th March 2019
filed on: 19th, March 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 21st January 2019
filed on: 21st, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Thursday 5th April 2018
filed on: 6th, October 2018
|
accounts |
Free Download
(19 pages)
|
CH01 |
On Wednesday 18th April 2018 director's details were changed
filed on: 18th, April 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
45588.98 GBP is the capital in company's statement on Wednesday 7th March 2018
filed on: 7th, March 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th January 2018
filed on: 7th, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
26804.93 GBP is the capital in company's statement on Monday 29th January 2018
filed on: 1st, February 2018
|
capital |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 28th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 21st November 2017
filed on: 22nd, November 2017
|
persons with significant control |
Free Download
(1 page)
|
SH01 |
21803.03 GBP is the capital in company's statement on Tuesday 21st November 2017
filed on: 21st, November 2017
|
capital |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Monday 6th November 2017
filed on: 17th, November 2017
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association, Resolution
filed on: 16th, November 2017
|
resolution |
Free Download
(28 pages)
|
AP01 |
New director appointment on Monday 6th November 2017.
filed on: 6th, November 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Monday 6th November 2017) of a secretary
filed on: 6th, November 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Monday 6th November 2017) of a secretary
filed on: 6th, November 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Thursday 5th April 2018. Originally it was Wednesday 31st January 2018
filed on: 6th, November 2017
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 31st, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 24th January 2017
filed on: 9th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 25th, January 2016
|
incorporation |
Free Download
(7 pages)
|