GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, November 2019
| dissolution
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 24th, June 2019
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 29th May 2019: 126638958.97 GBP
filed on: 20th, June 2019
| capital
|
Free Download
(16 pages)
|
PSC07 |
Cessation of a person with significant control 28th March 2018
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 28th March 2018
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 26th, March 2019
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 11th March 2019: 126636481.67 GBP
filed on: 21st, March 2019
| capital
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 12th December 2018
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2nd June 2018: 126636958.97 GBP
filed on: 31st, January 2019
| capital
|
Free Download
(17 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 10th, September 2018
| accounts
|
Free Download
(53 pages)
|
SH01 |
Statement of Capital on 28th March 2018: 219285931.14 GBP
filed on: 4th, June 2018
| capital
|
Free Download
(17 pages)
|
AP01 |
New director was appointed on 28th March 2018
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th March 2018
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th March 2018
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th March 2018
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th March 2018
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th March 2018
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 28th March 2018: 13859688.92 GBP
filed on: 9th, April 2018
| capital
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 12th December 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(18 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates 12th December 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(22 pages)
|
AP01 |
New director was appointed on 15th October 2016
filed on: 28th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 17th, September 2016
| accounts
|
Free Download
(33 pages)
|
CH01 |
On 26th May 2016 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th May 2016 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th May 2016 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th May 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 26th May 2016 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st March 2016: 13859679.34 GBP
filed on: 22nd, April 2016
| capital
|
Free Download
(27 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2015
filed on: 8th, March 2016
| annual return
|
Free Download
(34 pages)
|
SH01 |
Statement of Capital on 8th March 2016: 13859671.65 GBP
capital
|
|
AD01 |
Change of registered address from 20 st. James's Street London SW1A 1ES on 22nd June 2015 to 25 Kingly Street London W1B 5QB
filed on: 22nd, June 2015
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 29th May 2015
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14-18 City Road Cardiff CF24 3DL on 11th June 2015 to 20 st. James's Street London SW1A 1ES
filed on: 11th, June 2015
| address
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2nd April 2015: 13859342.61 GBP
filed on: 21st, May 2015
| capital
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 30th, April 2015
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 19th January 2015: 13859550.39 GBP
filed on: 9th, February 2015
| capital
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 9th, February 2015
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 5th, February 2015
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 19th January 2015
filed on: 5th, February 2015
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 19th January 2015
filed on: 3rd, February 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th January 2015
filed on: 3rd, February 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th January 2015
filed on: 3rd, February 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Berkeley Square House 5Th Floor Berkeley Square London W1J 6BR United Kingdom on 3rd February 2015 to 14-18 City Road Cardiff CF24 3DL
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th January 2015
filed on: 3rd, February 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th January 2015
filed on: 3rd, February 2015
| officers
|
Free Download
(3 pages)
|
AP04 |
On 19th January 2015, company appointed a new person to the position of a secretary
filed on: 27th, January 2015
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 12th, December 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 12th December 2014: 0.01 GBP
capital
|
|