GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, January 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 9th Sep 2022. New Address: 7th Floor 21 Lombard Street London EC3V 9AH. Previous address: 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom
filed on: 9th, September 2022
| address
|
Free Download
(2 pages)
|
AP01 |
On Mon, 6th Jun 2022 new director was appointed.
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 6th Jun 2022 - the day director's appointment was terminated
filed on: 13th, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 24th Apr 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Wed, 31st Mar 2021
filed on: 11th, January 2022
| accounts
|
Free Download
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 30th, December 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 30th, December 2021
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 30th, December 2021
| accounts
|
Free Download
(95 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Apr 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 4th, January 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 4th, January 2021
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 4th, January 2021
| accounts
|
Free Download
(90 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Mar 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Thu, 20th Aug 2020 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 22nd Jun 2020 new director was appointed.
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 22nd Jun 2020 - the day director's appointment was terminated
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 22nd Jun 2020 - the day director's appointment was terminated
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 24th Apr 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Thu, 30th Jan 2020 - the day director's appointment was terminated
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 15th Jan 2020 new director was appointed.
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 22nd Jan 2020 - the day director's appointment was terminated
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 15th Jan 2020 new director was appointed.
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tue, 17th Dec 2019
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 17th Dec 2019
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Tue, 17th Dec 2019 - the day director's appointment was terminated
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 17th Dec 2019 - the day director's appointment was terminated
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 17th Dec 2019 - the day director's appointment was terminated
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 13th, August 2019
| accounts
|
Free Download
(14 pages)
|
AP01 |
On Mon, 15th Jul 2019 new director was appointed.
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 15th Jul 2019 - the day director's appointment was terminated
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 27th Sep 2018 new director was appointed.
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Apr 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Thu, 27th Sep 2018 - the day director's appointment was terminated
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Tue, 24th Apr 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 9th, February 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 9th Feb 2018
filed on: 9th, February 2018
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, February 2018
| change of name
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wed, 13th Sep 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, September 2017
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 3rd Aug 2017: 300.00 GBP
filed on: 2nd, September 2017
| capital
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Thu, 3rd Aug 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, August 2017
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 30th, August 2017
| incorporation
|
Free Download
(16 pages)
|
AP01 |
On Thu, 3rd Aug 2017 new director was appointed.
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 3rd Aug 2017 new director was appointed.
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 3rd Aug 2017 new director was appointed.
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 30th Apr 2018 to Sat, 31st Mar 2018
filed on: 26th, April 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2017
| incorporation
|
Free Download
(25 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on Tue, 25th Apr 2017: 200.00 GBP
capital
|
|