GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, June 2023
| dissolution
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 20th January 2023) of a secretary
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 20th January 2023
filed on: 31st, January 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 24th January 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 25th, January 2023
| resolution
|
Free Download
(1 page)
|
SH19 |
1.00 GBP is the capital in company's statement on Wednesday 25th January 2023
filed on: 25th, January 2023
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 22/08/22
filed on: 25th, January 2023
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 25th, January 2023
| capital
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 22nd August 2022
filed on: 7th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 22nd August 2022
filed on: 7th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Great Point, 13-14 Buckingham Street London WC2N 6DF. Change occurred on Wednesday 31st August 2022. Company's previous address: 85 Great Portland Street First Floor London W1W 7LT United Kingdom.
filed on: 31st, August 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 24th January 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH19 |
480712.30 GBP is the capital in company's statement on Thursday 23rd December 2021
filed on: 23rd, December 2021
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 23rd, December 2021
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 23rd, December 2021
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 03/12/21
filed on: 23rd, December 2021
| insolvency
|
Free Download
(1 page)
|
AD01 |
New registered office address 85 Great Portland Street First Floor London W1W 7LT. Change occurred on Thursday 26th August 2021. Company's previous address: 14 Floral Street 3rd Floor London WC2E 9DH England.
filed on: 26th, August 2021
| address
|
Free Download
(1 page)
|
CH03 |
On Wednesday 25th August 2021 secretary's details were changed
filed on: 26th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st April 2021
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 24th January 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 7th August 2020
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 20th, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th January 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th January 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Friday 13th July 2018 secretary's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th January 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thursday 12th October 2017 director's details were changed
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 31st, August 2017
| resolution
|
Free Download
(40 pages)
|
SH01 |
497157.40 GBP is the capital in company's statement on Monday 3rd April 2017
filed on: 25th, April 2017
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, April 2017
| resolution
|
Free Download
(41 pages)
|
SH01 |
215203.20 GBP is the capital in company's statement on Friday 24th February 2017
filed on: 30th, March 2017
| capital
|
Free Download
(9 pages)
|
SH01 |
298992.00 GBP is the capital in company's statement on Tuesday 7th March 2017
filed on: 29th, March 2017
| capital
|
Free Download
(6 pages)
|
SH01 |
298992.00 GBP is the capital in company's statement on Tuesday 7th March 2017
filed on: 27th, March 2017
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 16th, March 2017
| resolution
|
Free Download
(41 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, March 2017
| resolution
|
Free Download
(41 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(2 pages)
|
SH01 |
66614.80 GBP is the capital in company's statement on Wednesday 21st December 2016
filed on: 9th, February 2017
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 24th January 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, January 2017
| resolution
|
Free Download
(41 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, January 2017
| capital
|
Free Download
(2 pages)
|
SH01 |
66614.80 GBP is the capital in company's statement on Wednesday 21st December 2016
filed on: 19th, January 2017
| capital
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on Wednesday 21st December 2016
filed on: 19th, January 2017
| capital
|
Free Download
(6 pages)
|
AD01 |
New registered office address 14 Floral Street 3rd Floor London WC2E 9DH. Change occurred on Wednesday 21st December 2016. Company's previous address: C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ United Kingdom.
filed on: 21st, December 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 21st December 2016.
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st January 2017 to Friday 30th September 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(1 page)
|
AD02 |
New sail address 14 Floral Street 3rd Floor London WC2E 9DH. Change occurred at an unknown date. Company's previous address: 22 Long Acre London WC2E 9LY England.
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 22 Long Acre London WC2E 9LY
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 22 Long Acre London WC2E 9LY
filed on: 12th, February 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, January 2016
| incorporation
|
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 25th January 2016
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|