GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, March 2024
| dissolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from July 31, 2024 to February 9, 2024
filed on: 28th, February 2024
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 8th, February 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 7, 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 5, 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 17th, April 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates July 5, 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD02 |
New sail address Kemp House, 160 City Road London EC1V 2NX. Change occurred at an unknown date. Company's previous address: Berkeley Square House Berkeley Square London W1J 6BD England.
filed on: 6th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates July 25, 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on November 5, 2019
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 25, 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to July 31, 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 20th, September 2018
| resolution
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 7, 2018: 13938.24 GBP
filed on: 20th, September 2018
| capital
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 25, 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(6 pages)
|
AD03 |
Registered inspection location new location: Berkeley Square House Berkeley Square London W1J 6BD.
filed on: 26th, July 2018
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on June 22, 2018: 13659.48 GBP
filed on: 3rd, July 2018
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 2nd, July 2018
| resolution
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 30, 2018: 13386.28 GBP
filed on: 17th, May 2018
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 10th, May 2018
| resolution
|
Free Download
|
SH01 |
Capital declared on March 29, 2018: 13160.83 GBP
filed on: 13th, April 2018
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 10th, April 2018
| resolution
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 13, 2018: 13029.22 GBP
filed on: 21st, February 2018
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 19th, February 2018
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 14th, February 2018
| resolution
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 8, 2018: 12898.92 GBP
filed on: 13th, February 2018
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, February 2018
| resolution
|
Free Download
(32 pages)
|
SH01 |
Capital declared on December 21, 2017: 12769.92 GBP
filed on: 8th, January 2018
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 4th, January 2018
| resolution
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 23, 2017: 12386.82 GBP
filed on: 30th, November 2017
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 30th, November 2017
| resolution
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 2, 2017: 12077.12 GBP
filed on: 17th, November 2017
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 16th, November 2017
| resolution
|
Free Download
|
SH01 |
Capital declared on October 5, 2017: 291.65 GBP
filed on: 16th, October 2017
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 13th, October 2017
| resolution
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control October 6, 2017
filed on: 6th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on August 29, 2017: 11372.55 GBP
filed on: 22nd, September 2017
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 21st, September 2017
| resolution
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, July 2017
| incorporation
|
Free Download
(13 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on July 26, 2017: 10000.00 GBP
capital
|
|