GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 124 City Road London EC1V 2NX England on Mon, 9th Jan 2023 to 47-49 New Hall Lane Preston PR1 5NY
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 31st Jul 2022
filed on: 2nd, August 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Kemp House, 152-160 City Road London EC1V 2NX England on Tue, 24th May 2022 to 124 City Road London EC1V 2NX
filed on: 24th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Dec 2021
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Office 715, Regus 7th Floor 120 Bark Street Bolton BL1 2AX England on Mon, 18th Jan 2021 to Kemp House, 152-160 City Road London EC1V 2NX
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Dec 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Office 19, Flexspace Bolton Manchester Road Bolton BL3 2NZ England on Mon, 23rd Dec 2019 to Office 715, Regus 7th Floor 120 Bark Street Bolton BL1 2AX
filed on: 23rd, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Dec 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Mon, 20th May 2019 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 20th May 2019 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 27 Old Gloucester Street London WC1N 3AX on Thu, 14th Mar 2019 to Office 19, Flexspace Bolton Manchester Road Bolton BL3 2NZ
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 12th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 3rd Dec 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 25th Sep 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 22nd Aug 2017
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 29th Mar 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 29th Jul 2016
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Oct 2017 director's details were changed
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 18th Oct 2017 new director was appointed.
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 9th Oct 2017
filed on: 9th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 25th Sep 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Office 7 35-37 Ludgate Hill London EC4M 7JN United Kingdom on Tue, 4th Apr 2017 to 27 Old Gloucester Street London WC1N 3AX
filed on: 4th, April 2017
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 6th Feb 2017
filed on: 6th, February 2017
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 25th Jan 2017
filed on: 25th, January 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
On Tue, 15th Nov 2016 new director was appointed.
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 15th Nov 2016
filed on: 15th, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 25th Sep 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, September 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, September 2016
| resolution
|
Free Download
(53 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, May 2016
| incorporation
|
Free Download
(23 pages)
|