GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
AP01 |
On May 27, 2021 new director was appointed.
filed on: 1st, June 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 1, 2021
filed on: 1st, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 1st, June 2021
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 26, 2021
filed on: 26th, March 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 26, 2021
filed on: 26th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 26, 2021
filed on: 26th, March 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 26, 2021
filed on: 26th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 20th, March 2021
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 18, 2021
filed on: 18th, January 2021
|
resolution |
Free Download
(3 pages)
|
CH01 |
On January 18, 2021 director's details were changed
filed on: 18th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 15, 2021 director's details were changed
filed on: 18th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 15, 2021 director's details were changed
filed on: 18th, January 2021
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: January 15, 2021) of a secretary
filed on: 16th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 15, 2021 director's details were changed
filed on: 16th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 15, 2021 director's details were changed
filed on: 15th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 15, 2021 director's details were changed
filed on: 15th, January 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 15, 2021
filed on: 15th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 19 Rodmel Court House Farnborough Hampshire GU14 6TY. Change occurred on January 15, 2021. Company's previous address: Flat 8 Emperor House 214 Gloucester Road Croydon London CR0 2DJ England.
filed on: 15th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 2, 2020
filed on: 13th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On December 5, 2019 director's details were changed
filed on: 5th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 5, 2019 director's details were changed
filed on: 5th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 29th, November 2019
|
accounts |
Free Download
(4 pages)
|
CH01 |
On May 13, 2019 director's details were changed
filed on: 14th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 13, 2019 director's details were changed
filed on: 14th, May 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 14, 2019
filed on: 14th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On May 13, 2019 director's details were changed
filed on: 13th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2019
filed on: 15th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On March 11, 2019 director's details were changed
filed on: 11th, March 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 8 Emperor House 214 Gloucester Road Croydon London CR0 2DJ. Change occurred on March 8, 2019. Company's previous address: 113 Cobham Road Fetcham Leatherhead Surrey KT22 9HX United Kingdom.
filed on: 8th, March 2019
|
address |
Free Download
(1 page)
|
AP01 |
On March 7, 2019 new director was appointed.
filed on: 7th, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 7, 2019 director's details were changed
filed on: 7th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 7, 2018
filed on: 13th, February 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 113 Cobham Road Fetcham Leatherhead Surrey KT22 9HX. Change occurred on February 13, 2019. Company's previous address: 85 Great Portland Street First Floor London W1W 7LT United Kingdom.
filed on: 13th, February 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 14, 2018
filed on: 14th, May 2018
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 19, 2018
filed on: 19th, March 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with no updates March 2, 2018
filed on: 2nd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 26, 2018
filed on: 26th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2018
filed on: 24th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 23, 2018
filed on: 24th, February 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 85 Great Portland Street First Floor London W1W 7LT. Change occurred on February 24, 2018. Company's previous address: 31 Albury Road Hersham Walton-on-Thames Surrey KT12 5DT United Kingdom.
filed on: 24th, February 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 24, 2018
filed on: 24th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 24, 2018 director's details were changed
filed on: 24th, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 5, 2018 director's details were changed
filed on: 25th, January 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 10, 2018
filed on: 25th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 25, 2018 director's details were changed
filed on: 25th, January 2018
|
officers |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 28, 2017
filed on: 21st, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, February 2016
|
incorporation |
Free Download
(8 pages)
|