GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, November 2020
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 6th February 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 6th February 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 17th January 2019 director's details were changed
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(7 pages)
|
TM02 |
21st February 2018 - the day secretary's appointment was terminated
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th February 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 13th March 2018. New Address: Penbidwal Farmhouse Penbidwal Lane Pandy Monmouthshire Wales NP7 8EA. Previous address: Hanover House 14 Hanover Square London W1S 1HP
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 12th March 2018 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
11th September 2017 - the day director's appointment was terminated
filed on: 18th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
8th September 2017 - the day director's appointment was terminated
filed on: 18th, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th February 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 9th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 6th February 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 8th February 2016: 2953.00 GBP
capital
|
|
SH01 |
Statement of Capital on 25th September 2015: 2953.00 GBP
filed on: 7th, October 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 10th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 6th February 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 10th February 2015: 2853.00 GBP
capital
|
|
SH01 |
Statement of Capital on 20th August 2014: 2853.00 GBP
filed on: 9th, October 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th August 2014: 2753.00 GBP
filed on: 19th, August 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st July 2014: 2503.00 GBP
filed on: 14th, July 2014
| capital
|
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 3rd July 2014
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 101 Finsbury Pavement Moorgate London EC2A 1RS United Kingdom on 3rd July 2014
filed on: 3rd, July 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 27th, June 2014
| resolution
|
Free Download
(23 pages)
|
CH01 |
On 6th February 2014 director's details were changed
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, February 2014
| incorporation
|
Free Download
(18 pages)
|