GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, April 2022
| dissolution
|
Free Download
(1 page)
|
TM01 |
Wed, 13th Apr 2022 - the day director's appointment was terminated
filed on: 13th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 13th Apr 2022 - the day director's appointment was terminated
filed on: 13th, April 2022
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 13th May 2021
filed on: 13th, May 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Mar 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Mar 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 7th Jan 2020 new director was appointed.
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 7th Jan 2020 new director was appointed.
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Sat, 23rd Mar 2019
filed on: 23rd, March 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates Mon, 11th Mar 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Tue, 5th Mar 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 5th Mar 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Sep 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Sat, 30th Sep 2017 to Sat, 31st Mar 2018
filed on: 15th, June 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 16th Sep 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Sep 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 18th May 2016. New Address: 64 New Cavendish Street London W1G 8TB. Previous address: College House 17 King Edwards Road Ruislip Middx HA4 7AE
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 16th Sep 2015 with full list of members
filed on: 14th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 14th Oct 2015: 1000.00 GBP
capital
|
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 18th, May 2015
| document replacement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Sep 2014
filed on: 18th, May 2015
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 14th Nov 2014: 1000.00 GBP
filed on: 8th, December 2014
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 16th Sep 2014 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 29th Sep 2014: 1.00 GBP
capital
|
|
AD01 |
Address change date: Mon, 21st Jul 2014. New Address: College House 17 King Edwards Road Ruislip Middx HA4 7AE. Previous address: 3 Summer Lake the Watermark Cerney Wick Lane, South Cerney Cirencester GL7 5LW England
filed on: 21st, July 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, September 2013
| incorporation
|
Free Download
(24 pages)
|