GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 17th, August 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, July 2021
| dissolution
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from December 31, 2019 to June 30, 2020
filed on: 25th, September 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 10, 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 22, 2019 director's details were changed
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 10, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 10, 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On September 30, 2017 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On September 30, 2017 secretary's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 10, 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Home House 10 Church Street Old Isleworth London TW7 6DA United Kingdom to The Hart Shaw Building Sheffield Airport Park Europa Link Sheffield S9 1XU on August 15, 2017
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
AP01 |
On July 24, 2017 new director was appointed.
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2017
filed on: 1st, August 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On July 24, 2017 director's details were changed
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 24, 2017 director's details were changed
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 29, 2017
filed on: 13th, July 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on May 26, 2017: 643.78 GBP
filed on: 6th, July 2017
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on May 26, 2017
filed on: 6th, July 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution
filed on: 26th, June 2017
| resolution
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Hart Shaw Building Sheffield Airport Business Park Europa Link Sheffield S9 1XU United Kingdom to Home House 10 Church Street Old Isleworth London TW7 6DA on June 20, 2017
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, August 2016
| incorporation
|
Free Download
(17 pages)
|