GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 27th, September 2021
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 19th May 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 19th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 19th May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 19th May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 15th May 2018 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 15th May 2018 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 5th February 2018.
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 16th June 2017 director's details were changed
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 19th May 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
1030.00 GBP is the capital in company's statement on Wednesday 5th April 2017
filed on: 31st, May 2017
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, May 2017
| resolution
|
Free Download
(27 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, March 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom to Little Mead Hollingdon Buckinghamshire LU7 0DN on Monday 12th December 2016
filed on: 12th, December 2016
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 30th June 2016 to Tuesday 31st May 2016
filed on: 2nd, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 2nd June 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 2nd June 2016 director's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 2nd June 2016 director's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 2nd June 2016.
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1st Floor Roxburghe House 273/287 Regent Street London W1B 2HA United Kingdom to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on Monday 20th June 2016
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, June 2015
| incorporation
|
Free Download
(44 pages)
|