GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, April 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, April 2020
|
dissolution |
Free Download
(1 page)
|
CH01 |
On Mon, 4th Nov 2019 director's details were changed
filed on: 4th, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Oct 2019
filed on: 30th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 9th, October 2019
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Aug 2019
filed on: 4th, September 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 30th, July 2019
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 24th Jun 2019
filed on: 24th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 24th Jun 2019. New Address: 68 Enterprise House 86 Bancroft Hitchin SG5 1NQ. Previous address: 79 Wells Street London W1T 3QN England
filed on: 24th, June 2019
|
address |
Free Download
(1 page)
|
TM01 |
Mon, 4th Feb 2019 - the day director's appointment was terminated
filed on: 4th, February 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 13th Oct 2018
filed on: 30th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 25th, September 2018
|
accounts |
Free Download
(4 pages)
|
AP01 |
On Thu, 10th May 2018 new director was appointed.
filed on: 11th, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 8th May 2018. New Address: 79 Wells Street London W1T 3QN. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 8th, May 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Sun, 6th May 2018
filed on: 6th, May 2018
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 3rd, January 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 13th Oct 2017
filed on: 13th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 12th Sep 2017
filed on: 12th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 12th Sep 2017
filed on: 12th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Thu, 16th Feb 2017 - the day director's appointment was terminated
filed on: 14th, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 17th, February 2017
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Thu, 16th Feb 2017 new director was appointed.
filed on: 16th, February 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Oct 2016
filed on: 9th, November 2016
|
confirmation statement |
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 25th Nov 2015: 100.00 GBP
filed on: 25th, November 2015
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2015
|
incorporation |
Free Download
(7 pages)
|