GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, December 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 5, 2021
filed on: 7th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on November 24, 2020
filed on: 24th, November 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 5th, May 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 5, 2020
filed on: 5th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 3rd, May 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 5, 2019
filed on: 18th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control February 5, 2019
filed on: 10th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 18th, May 2018
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control April 4, 2017
filed on: 8th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 5, 2018
filed on: 7th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On April 4, 2017 director's details were changed
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on August 4, 2017
filed on: 1st, September 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 15th, June 2017
|
accounts |
Free Download
(9 pages)
|
CH01 |
On April 2, 2017 director's details were changed
filed on: 4th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address New Penderel House, 4th Floor 283-288 High Holborn London WC1V7HP. Change occurred on April 2, 2017. Company's previous address: 8 Lincoln's Inn Fields London WC2A 3BP.
filed on: 2nd, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 5, 2017
filed on: 22nd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On February 7, 2017 director's details were changed
filed on: 7th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 17th, March 2016
|
accounts |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2016
filed on: 12th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 12th, April 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2015
filed on: 6th, February 2015
|
annual return |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 9th, July 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2014
filed on: 5th, February 2014
|
annual return |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on August 12, 2013
filed on: 12th, August 2013
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: August 12, 2013) of a secretary
filed on: 12th, August 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 3, 2013 director's details were changed
filed on: 4th, June 2013
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: May 24, 2013) of a secretary
filed on: 24th, May 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 20, 2013
filed on: 20th, May 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 20, 2013. Old Address: 4 Studley Court Guildford Road Chobham Woking Surrey GU24 8EB United Kingdom
filed on: 20th, May 2013
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from February 28, 2014 to December 31, 2013
filed on: 6th, February 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2013
|
incorporation |
Free Download
(25 pages)
|