GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th August 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Woodridge House Fireball Hill Ascot Berkshire SL5 9PJ England to Flat 1 Somerton House Forest Road Winkfield Row Bracknell Berkshire RG42 7NJ on Thursday 10th February 2022
filed on: 10th, February 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 10th February 2022 director's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th August 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th August 2020
filed on: 10th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Saturday 29th February 2020
filed on: 10th, September 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Saturday 29th February 2020
filed on: 10th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Friday 17th January 2020 director's details were changed
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 17th January 2020 director's details were changed
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 47 Charles Street London Greater London W1J 5EL England to Woodridge House Fireball Hill Ascot Berkshire SL5 9PJ on Friday 17th January 2020
filed on: 17th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 29th August 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th August 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Wednesday 18th October 2017
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to 47 Charles Street London Greater London W1J 5EL on Wednesday 18th October 2017
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 29th August 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On Monday 21st August 2017 - new secretary appointed
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 29th August 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 29th August 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 21st August 2017
filed on: 28th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 21st August 2017.
filed on: 28th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 21st August 2017
filed on: 28th, August 2017
| officers
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th June 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 6th July 2017 director's details were changed
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 29th June 2017.
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 29th June 2017
filed on: 6th, July 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 25th April 2017
filed on: 25th, April 2017
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 29th June 2016 with full list of members
filed on: 21st, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
20000.00 GBP is the capital in company's statement on Thursday 21st July 2016
capital
|
|
AP01 |
New director appointment on Thursday 26th May 2016.
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
20000.00 GBP is the capital in company's statement on Tuesday 10th May 2016
filed on: 16th, May 2016
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 10th May 2016
filed on: 12th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 10th May 2016.
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, May 2016
| incorporation
|
Free Download
|