GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, October 2023
| dissolution
|
Free Download
|
CS01 |
Confirmation statement with no updates February 9, 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 3rd, January 2023
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates February 9, 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 11th, January 2022
| accounts
|
Free Download
(22 pages)
|
PSC05 |
Change to a person with significant control September 29, 2021
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 5, 2021 director's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 9, 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 13th, January 2021
| accounts
|
Free Download
(20 pages)
|
PSC05 |
Change to a person with significant control July 9, 2020
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Third Floor 20 Old Bailey London EC4M 7AN. Change occurred on July 9, 2020. Company's previous address: Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA United Kingdom.
filed on: 9th, July 2020
| address
|
Free Download
(1 page)
|
AD02 |
New sail address Third Floor 20 Old Bailey London EC4M 7AN. Change occurred at an unknown date. Company's previous address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England.
filed on: 31st, March 2020
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control March 30, 2020
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA. Change occurred on March 30, 2020. Company's previous address: 4th Floor 159 st. John Street London EC1V 4QJ United Kingdom.
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
AP01 |
On February 28, 2020 new director was appointed.
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 28, 2020
filed on: 17th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 9, 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(20 pages)
|
CH01 |
On October 1, 2019 director's details were changed
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2019 director's details were changed
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2019 director's details were changed
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2019 director's details were changed
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2019 director's details were changed
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 9, 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(20 pages)
|
SH01 |
Capital declared on March 12, 2018: 10.06 GBP
filed on: 21st, June 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 27, 2018
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On April 27, 2018 new director was appointed.
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 9, 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control November 10, 2017
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 10, 2017
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On October 13, 2017 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 3rd, November 2017
| accounts
|
Free Download
(16 pages)
|
SH01 |
Capital declared on May 12, 2017: 10.00 GBP
filed on: 16th, May 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, April 2017
| resolution
|
Free Download
(43 pages)
|
SH01 |
Capital declared on February 28, 2017: 9.51 GBP
filed on: 10th, April 2017
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on February 28, 2017
filed on: 16th, March 2017
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution
filed on: 13th, March 2017
| resolution
|
Free Download
(48 pages)
|
AD03 |
Registered inspection location new location: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD.
filed on: 13th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 9, 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On May 16, 2016 director's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from February 28, 2017 to December 31, 2016
filed on: 4th, August 2016
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 3, 2016
filed on: 3rd, August 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 10th, February 2016
| incorporation
|
Free Download
(43 pages)
|
SH01 |
Capital declared on February 10, 2016: 1.00 GBP
capital
|
|