GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, August 2018
| incorporation
|
Free Download
(28 pages)
|
AD01 |
Registered office address changed from Office T11-T13 Hurlingham Studios Ranelagh Gardens London SW6 3PA to C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY on 2018-07-18
filed on: 18th, July 2018
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 4th, July 2018
| resolution
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-06-12
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 090844380002, created on 2018-06-15
filed on: 21st, June 2018
| mortgage
|
Free Download
(43 pages)
|
TM01 |
Director appointment termination date: 2018-05-01
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-05-01
filed on: 5th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 13th, September 2017
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 29th, June 2017
| resolution
|
Free Download
(45 pages)
|
SH01 |
Statement of Capital on 2017-06-22: 11.84 GBP
filed on: 23rd, June 2017
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 090844380001, created on 2017-06-22
filed on: 23rd, June 2017
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2017-06-12
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-06-14
filed on: 14th, June 2017
| resolution
|
Free Download
(13 pages)
|
CONNOT |
Change of name notice
filed on: 14th, June 2017
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 17th, March 2017
| resolution
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2017-03-09: 8.34 GBP
filed on: 13th, March 2017
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2017-02-01
filed on: 7th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2015-12-31
filed on: 26th, September 2016
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-06-28: 7.85 GBP
filed on: 18th, July 2016
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2016-06-30
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-06-30
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-06-12 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2016-06-22: 7.30 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 20th, June 2016
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-06-01: 7.30 GBP
filed on: 16th, June 2016
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-06-13 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2015-06-12 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2015-07-01: 1.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2015-04-30: 5.61 GBP
filed on: 6th, June 2015
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2015-04-30
filed on: 1st, June 2015
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution, Resolution of adoption of Articles of Association
filed on: 22nd, May 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, May 2015
| resolution
|
Free Download
|
AP01 |
New director was appointed on 2015-04-30
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-04-30
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-04-30
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-04-30
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-04-30
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-04-07 director's details were changed
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, April 2015
| incorporation
|
Free Download
(27 pages)
|
AA01 |
Previous accounting period shortened from 2015-06-30 to 2014-12-31
filed on: 6th, January 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, June 2014
| incorporation
|
Free Download
(7 pages)
|