GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th March 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 23rd June 2020
filed on: 23rd, June 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates Friday 6th March 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 12th February 2020
filed on: 13th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 12th February 2020.
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th March 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 1st January 2019 director's details were changed
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st March 2018 to Friday 30th March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 6th March 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 11th April 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 24th January 2018 director's details were changed
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 6th March 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 26th April 2016
filed on: 26th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 26th April 2016.
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th March 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th March 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 9th March 2015
capital
|
|
CH04 |
Secretary's details were changed on Friday 6th March 2015
filed on: 9th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 30th July 2014.
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 30th July 2014
filed on: 30th, July 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 11th, July 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th March 2014
filed on: 16th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 16th April 2014
capital
|
|
AD01 |
Change of registered office on Monday 10th March 2014 from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
filed on: 10th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th March 2013
filed on: 11th, March 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 6th, March 2012
| incorporation
|
Free Download
(45 pages)
|