GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 16th, January 2024
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(18 pages)
|
DS01 |
Application to strike the company off the register
filed on: 11th, December 2023
| dissolution
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 30th October 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 30th October 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 30th October 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 31st October 2015: 4.00 GBP
filed on: 11th, November 2019
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 30th October 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
7th October 2019 - the day director's appointment was terminated
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(19 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 17th February 2017
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th October 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 30th October 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th October 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th October 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th October 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 6th, June 2018
| auditors
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 22nd February 2018
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(19 pages)
|
AD01 |
Address change date: 8th January 2018. New Address: New Hampshire Court St Paul's Road Southsea Hampshire PO5 4AQ. Previous address: 2 Maple Centre Downmill Road Bracknell Berks RG12 1QS
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 17th February 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 17th February 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th October 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 17th February 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st December 2016 to 31st March 2017
filed on: 5th, May 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On 17th February 2017 director's details were changed
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th February 2017
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th February 2017
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 7th, January 2017
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 31st October 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 085517630001, created on 11th July 2016
filed on: 13th, July 2016
| mortgage
|
Free Download
(39 pages)
|
AR01 |
Annual return drawn up to 31st October 2015 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th November 2015: 4.00 GBP
capital
|
|
CH01 |
On 17th November 2015 director's details were changed
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th November 2015 director's details were changed
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2014
filed on: 17th, May 2015
| accounts
|
Free Download
(23 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2013
filed on: 18th, November 2014
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to 31st October 2014 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 17th September 2014. New Address: 2 Maple Centre Downmill Road Bracknell Berks RG12 1QS. Previous address: Temple Chambers 3-7 Temple Avenue London EC4Y 0HP United Kingdom
filed on: 17th, September 2014
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 31st, May 2013
| incorporation
|
Free Download
(50 pages)
|
SH01 |
Statement of Capital on 31st May 2013: 1.00 GBP
capital
|
|