GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, December 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Arundel House 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL. Change occurred on Saturday 14th November 2020. Company's previous address: 30 Market Place London W1W 8AP United Kingdom.
filed on: 14th, November 2020
| address
|
Free Download
(2 pages)
|
CH01 |
On Saturday 26th October 2019 director's details were changed
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 10th October 2019
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 19th, August 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Monday 28th October 2019 director's details were changed
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th October 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thursday 18th October 2018 director's details were changed
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 9th October 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Monday 19th February 2018
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 19th February 2018
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 19th February 2018
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 30 Market Place London W1W 8AP. Change occurred on Tuesday 19th June 2018. Company's previous address: 3 Loughborough Street London SE11 5RB England.
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
SH01 |
120.00 GBP is the capital in company's statement on Monday 1st January 2018
filed on: 19th, February 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th October 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 31st October 2017
filed on: 6th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 3 Loughborough Street London SE11 5RB. Change occurred on Monday 15th May 2017. Company's previous address: C/O Tmbl Company Services 56 Compton Street London EC1V 0ET.
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 9th October 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2016. Originally it was Monday 31st October 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 9th October 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 21st January 2015.
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 21st January 2015
filed on: 21st, January 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, October 2014
| incorporation
|
Free Download
(9 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 9th October 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|