GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, August 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 1, 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 19th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 1, 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control December 2, 2020
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 9th, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Srg Llp 28 Ely Place London EC1N 6AA England to 10 Bolt Court 3rd Floor London EC4A 3DQ on October 8, 2020
filed on: 8th, October 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 9, 2020
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 29, 2020
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, July 2020
| accounts
|
Free Download
(9 pages)
|
PSC02 |
Notification of a person with significant control August 30, 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 1, 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement December 12, 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 25, 2019: 750.82 GBP
filed on: 24th, October 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 9th, October 2019
| resolution
|
Free Download
(24 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 9th, September 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 1, 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 9, 2018: 640.13 GBP
filed on: 29th, January 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, January 2018
| resolution
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 1, 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, May 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Suite 336 372 Old St. London EC1V 9LT to C/O Srg Llp 28 Ely Place London EC1N 6AA on February 17, 2016
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 1, 2015 with full list of members
filed on: 26th, December 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 2nd, October 2015
| resolution
|
Free Download
|
SH01 |
Capital declared on August 10, 2015: 620.93 GBP
filed on: 2nd, October 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 1st, October 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, October 2015
| resolution
|
Free Download
(32 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2014 to March 31, 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 1, 2014 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on December 4, 2014: 360.00 GBP
capital
|
|
AD01 |
Registered office address changed from Suite 336 372 Old Street Suite 336 372 Old Street London EC1V 9LT to Suite 336 372 Old St. London EC1V 9LT on December 4, 2014
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
AP01 |
On December 1, 2014 new director was appointed.
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 1, 2014 new director was appointed.
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 1, 2014 new director was appointed.
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 9, 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 5, 2014: 1.00 GBP
capital
|
|
CH01 |
On August 5, 2014 director's details were changed
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 18, 2014. Old Address: Hertford College Gc235 Catte St. Oxford Oxfordshire OX1 3BW England
filed on: 18th, January 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|