GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 28, 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 20th, December 2021
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates May 28, 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Queen Caroline Street London W6 9YN. Change occurred on November 11, 2020. Company's previous address: Holbrook Court Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS England.
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
AP01 |
On September 1, 2020 new director was appointed.
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 1, 2020
filed on: 23rd, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 1, 2020
filed on: 23rd, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 1, 2020
filed on: 23rd, September 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 1, 2020
filed on: 23rd, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On September 1, 2020 new director was appointed.
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 1, 2020
filed on: 23rd, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates May 28, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 2, 2020
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates May 28, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates May 28, 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, November 2017
| resolution
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 28, 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(13 pages)
|
AP01 |
On August 18, 2016 new director was appointed.
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 28, 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(13 pages)
|
AD01 |
New registered office address Holbrook Court Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS. Change occurred on November 23, 2015. Company's previous address: 2a the Hard Portsmouth Hampshire PO1 3PU.
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 28, 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2014
filed on: 1st, May 2015
| accounts
|
Free Download
(13 pages)
|
AD01 |
Company moved to new address on June 2, 2014. Old Address: 2a the Hard Portsmouth Hamnpshire PO1 3PU United Kingdom
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
CH01 |
On May 28, 2014 director's details were changed
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 28, 2014 director's details were changed
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 28, 2014 director's details were changed
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 28, 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 2, 2014: 100.00 GBP
capital
|
|
CH03 |
On May 28, 2014 secretary's details were changed
filed on: 2nd, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2013
filed on: 15th, May 2014
| accounts
|
Free Download
(12 pages)
|
AA01 |
Extension of current accouting period to June 30, 2014
filed on: 9th, April 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 28, 2013
filed on: 11th, July 2013
| annual return
|
Free Download
(7 pages)
|
AP01 |
On February 25, 2013 new director was appointed.
filed on: 25th, February 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, May 2012
| incorporation
|
Free Download
(47 pages)
|