GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, June 2023
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 16, 2023
filed on: 20th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 16, 2023
filed on: 20th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 12, 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control December 19, 2017
filed on: 30th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(7 pages)
|
AP04 |
On January 25, 2023 - new secretary appointed
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 25, 2023
filed on: 25th, January 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on January 6, 2023
filed on: 6th, January 2023
| address
|
Free Download
(1 page)
|
CH01 |
On July 25, 2022 director's details were changed
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on July 25, 2022
filed on: 5th, August 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On July 25, 2022 director's details were changed
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 25, 2022
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control July 25, 2022
filed on: 4th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 22nd, January 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 12, 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 26, 2020
filed on: 10th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 12, 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control March 21, 2019
filed on: 22nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control August 9, 2019
filed on: 27th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 9, 2019 director's details were changed
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 9, 2019 director's details were changed
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on August 12, 2019
filed on: 12th, August 2019
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on August 9, 2019
filed on: 12th, August 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, May 2019
| resolution
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates April 12, 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, April 2019
| incorporation
|
Free Download
(15 pages)
|
CH01 |
On March 27, 2019 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 21, 2019 new director was appointed.
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 21, 2019: 9.74 GBP
filed on: 25th, March 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, December 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107260560002, created on December 13, 2018
filed on: 17th, December 2018
| mortgage
|
Free Download
(37 pages)
|
CH01 |
On October 8, 2018 director's details were changed
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 12, 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 107260560001, created on December 20, 2017
filed on: 21st, December 2017
| mortgage
|
Free Download
(36 pages)
|
AP02 |
New member was appointed on December 19, 2017
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control December 19, 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 19, 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 19, 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 19, 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 19, 2017: 9.25 GBP
filed on: 20th, December 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 14, 2017
filed on: 14th, June 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 13th, April 2017
| incorporation
|
Free Download
(39 pages)
|