GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, March 2023
| dissolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 31/12/22
filed on: 17th, January 2023
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 17th, January 2023
| capital
|
Free Download
(1 page)
|
SH19 |
1.00 GBP is the capital in company's statement on 2023/01/17
filed on: 17th, January 2023
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 17th, January 2023
| resolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2021/12/31
filed on: 15th, December 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
2022/12/07 - the day director's appointment was terminated
filed on: 9th, December 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/04/26
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 21st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/12/29
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/12/29
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/12/29
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2021/12/29 - the day director's appointment was terminated
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2021/12/29 - the day director's appointment was terminated
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/12/06. New Address: Lowry Mill Lees Street Swinton Manchester M27 6DB. Previous address: Fountain House 130 Fenchurch Street London EC3M 5DJ England
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/03/31
filed on: 12th, November 2021
| accounts
|
Free Download
(46 pages)
|
CH01 |
On 2021/09/01 director's details were changed
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/04/26
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
6534.28 GBP is the capital in company's statement on 2018/10/07
filed on: 20th, January 2021
| capital
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/03/31
filed on: 22nd, October 2020
| accounts
|
Free Download
(46 pages)
|
AD01 |
Address change date: 2020/09/24. New Address: Fountain House 130 Fenchurch Street London EC3M 5DJ. Previous address: 40 Bernard Street London WC1N 1LE England
filed on: 24th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/04/26
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/04/06 director's details were changed
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/03/31
filed on: 12th, December 2019
| accounts
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/26
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/03/31
filed on: 2nd, January 2019
| accounts
|
Free Download
(39 pages)
|
AP01 |
New director appointment on 2018/11/30.
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, October 2018
| resolution
|
Free Download
(62 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/26
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/04/09. New Address: 40 Bernard Street London WC1N 1LE. Previous address: Big Studios 1 East Poultry Avenue London EC1A 9PT England
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/02/08.
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, January 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, January 2018
| resolution
|
Free Download
(61 pages)
|
SH02 |
Sub-division of shares on 2018/01/09
filed on: 19th, January 2018
| capital
|
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 2017/03/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(34 pages)
|
TM01 |
2017/11/10 - the day director's appointment was terminated
filed on: 15th, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/26
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2016/12/19.
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/10/11.
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2016/06/23
filed on: 26th, August 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/06/23
filed on: 19th, August 2016
| capital
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, July 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 4th, July 2016
| resolution
|
Free Download
(62 pages)
|
AD01 |
Address change date: 2016/06/29. New Address: Big Studios 1 East Poultry Avenue London EC1A 9PT. Previous address: Brettenham House Lancaster Place London WC2E 7EN England
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/06/23.
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2017/03/31, originally was 2017/04/30.
filed on: 1st, June 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
2016/05/27 - the day director's appointment was terminated
filed on: 1st, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/05/27.
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/05/27 - the day director's appointment was terminated
filed on: 1st, June 2016
| officers
|
Free Download
(1 page)
|
TM02 |
2016/05/27 - the day secretary's appointment was terminated
filed on: 1st, June 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/06/01. New Address: Brettenham House Lancaster Place London WC2E 7EN. Previous address: 10 Snow Hill London EC1A 2AL England
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
TM01 |
2016/05/27 - the day director's appointment was terminated
filed on: 1st, June 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/05/27
filed on: 27th, May 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 27th, April 2016
| incorporation
|
Free Download
(16 pages)
|