GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, March 2020
| dissolution
|
Free Download
(1 page)
|
AD01 |
New registered office address 20 Fairview Road Istead Rise Gravesend DA13 9DR. Change occurred on March 1, 2020. Company's previous address: 4 Horace Road Rochester ME2 2GB England.
filed on: 1st, March 2020
| address
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, January 2020
| dissolution
|
Free Download
(6 pages)
|
AD01 |
New registered office address 4 Horace Road Rochester ME2 2GB. Change occurred on August 9, 2019. Company's previous address: 35 Thackeray Road London SW8 3TE England.
filed on: 9th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 35 Thackeray Road London SW8 3TE. Change occurred on July 9, 2019. Company's previous address: 78 Duke Street London W1K 6JQ England.
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 78 Duke Street London W1K 6JQ. Change occurred on March 18, 2019. Company's previous address: 78 Duke Street London W1K 6JF.
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 4, 2018
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 30, 2018
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 8, 2017
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 20, 2017 new director was appointed.
filed on: 30th, November 2017
| officers
|
Free Download
(3 pages)
|
CH01 |
On October 4, 2017 director's details were changed
filed on: 26th, October 2017
| officers
|
Free Download
|
AP01 |
On July 19, 2017 new director was appointed.
filed on: 31st, July 2017
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on July 3, 2017
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control June 28, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 24, 2017
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 6, 2017
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 5, 2016 new director was appointed.
filed on: 15th, December 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On December 5, 2016 new director was appointed.
filed on: 15th, December 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On December 5, 2016 new director was appointed.
filed on: 15th, December 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On November 26, 2016 new director was appointed.
filed on: 26th, November 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On October 26, 2016 new director was appointed.
filed on: 10th, November 2016
| officers
|
Free Download
|
TM01 |
Director's appointment was terminated on October 26, 2016
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 14, 2016 new director was appointed.
filed on: 23rd, September 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to June 25, 2016
filed on: 22nd, August 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on June 7, 2016
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 2nd, May 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to October 31, 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to June 25, 2015
filed on: 12th, September 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on May 13, 2015
filed on: 13th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 6, 2015
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 23rd, March 2015
| resolution
|
|
MA |
Memorandum and Articles of Association
filed on: 23rd, March 2015
| incorporation
|
Free Download
(20 pages)
|
AP01 |
On February 12, 2015 new director was appointed.
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 2, 2015
filed on: 19th, February 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 3, 2015
filed on: 19th, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 78 Duke Street London W1K 6JF. Change occurred on February 19, 2015. Company's previous address: 1 Mercer Street London WC2H 9QJ United Kingdom.
filed on: 19th, February 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2014
| incorporation
|
Free Download
(29 pages)
|