GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from January 31, 2020 to April 2, 2020
filed on: 1st, July 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG to 1580 Parkway Solent Business Park Whiteley, Fareham Hampshire PO15 7AG on May 14, 2020
filed on: 14th, May 2020
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27/31 Clerkenwell Close London EC1R 0AT England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on April 27, 2020
filed on: 27th, April 2020
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 23, 2020
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 25, 2020
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 23, 2020
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on June 1, 2019: 120.34 GBP
filed on: 13th, February 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 13, 2019: 120.34 GBP
filed on: 13th, February 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 30, 2019: 120.34 GBP
filed on: 13th, February 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 9, 2019: 120.34 GBP
filed on: 13th, February 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 20, 2019: 120.34 GBP
filed on: 13th, February 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 15, 2019: 120.34 GBP
filed on: 13th, February 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 23, 2019: 120.34 GBP
filed on: 13th, February 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 31, 2019: 120.34 GBP
filed on: 13th, February 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 19th, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates August 2, 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 16, 2018: 112.06 GBP
filed on: 28th, November 2018
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 2, 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control October 12, 2018
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 1, 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 17th, April 2018
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on November 20, 2017: 111.85 GBP
filed on: 26th, March 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 9, 2017: 111.02 GBP
filed on: 26th, March 2018
| capital
|
Free Download
(4 pages)
|
AP01 |
On January 29, 2018 new director was appointed.
filed on: 22nd, March 2018
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 29, 2018 new director was appointed.
filed on: 22nd, March 2018
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 29, 2018 new director was appointed.
filed on: 22nd, March 2018
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 Nelsons Row London SW4 7JT United Kingdom to 27/31 Clerkenwell Close London EC1R 0AT on March 8, 2018
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 1, 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 4, 2017: 109.00 GBP
filed on: 8th, June 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 28, 2017: 100.72 GBP
filed on: 5th, May 2017
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, May 2017
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 4, 2017: 106.50 GBP
filed on: 5th, May 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, April 2017
| resolution
|
Free Download
|
TM01 |
Director appointment termination date: March 14, 2017
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 14, 2017
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 1st, March 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2017 to January 31, 2017
filed on: 12th, January 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, August 2016
| incorporation
|
Free Download
(12 pages)
|
SH01 |
Capital declared on August 2, 2016: 100.00 GBP
capital
|
|