GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
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)
|
SH20 |
Statement by Directors
filed on: 3rd, May 2023
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 3rd, May 2023
| resolution
|
Free Download
(1 page)
|
SH19 |
Capital declared on Wed, 3rd May 2023: 1.00 GBP
filed on: 3rd, May 2023
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 24/02/23
filed on: 3rd, May 2023
| insolvency
|
Free Download
(1 page)
|
TM02 |
Fri, 20th Jan 2023 - the day secretary's appointment was terminated
filed on: 31st, January 2023
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 20th Jan 2023
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
SH19 |
Capital declared on Wed, 25th Jan 2023: 91712.90 GBP
filed on: 25th, January 2023
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 25th, January 2023
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 24th Jan 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(4 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)
|
AD01 |
Address change date: Mon, 31st Oct 2022. New Address: Great Point, 13-14 Buckingham Street London WC2N 6DF. Previous address: 85 Great Portland Street First Floor London W1W 7LT United Kingdom
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Jan 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 23rd, December 2021
| resolution
|
Free Download
(1 page)
|
SH19 |
Capital declared on Thu, 23rd Dec 2021: 411845.00 GBP
filed on: 23rd, December 2021
| capital
|
Free Download
(6 pages)
|
CAP-SS |
Solvency Statement dated 03/12/21
filed on: 23rd, December 2021
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 23rd, December 2021
| capital
|
Free Download
(1 page)
|
CH03 |
On Wed, 25th Aug 2021 secretary's details were changed
filed on: 26th, August 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 26th Aug 2021. New Address: 85 Great Portland Street First Floor London W1W 7LT. Previous address: 14 Floral Street 3rd Floor London WC2E 9DH England
filed on: 26th, August 2021
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 1st Apr 2021 - the day director's appointment was terminated
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Jan 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 10th Aug 2020
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wed, 21st Dec 2016
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Jan 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Jan 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Fri, 13th Jul 2018 secretary's details were changed
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Jan 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Thu, 12th Oct 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 5th, September 2017
| resolution
|
Free Download
(40 pages)
|
SH01 |
Capital declared on Mon, 3rd Apr 2017: 497157.40 GBP
filed on: 25th, April 2017
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 13th, April 2017
| resolution
|
Free Download
(41 pages)
|
SH01 |
Capital declared on Tue, 7th Mar 2017: 298992.00 GBP
filed on: 29th, March 2017
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 7th Mar 2017: 298992.00 GBP
filed on: 27th, March 2017
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, March 2017
| resolution
|
Free Download
|
SH01 |
Capital declared on Fri, 24th Feb 2017: 215204.20 GBP
filed on: 14th, March 2017
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, March 2017
| resolution
|
Free Download
(41 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 21st Dec 2016: 66614.80 GBP
filed on: 11th, February 2017
| capital
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on Wed, 21st Dec 2016
filed on: 11th, February 2017
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 21st Dec 2016: 66614.80 GBP
filed on: 9th, February 2017
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 24th Jan 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 19th, January 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 19th, January 2017
| resolution
|
Free Download
(41 pages)
|
AP01 |
On Wed, 21st Dec 2016 new director was appointed.
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Sep 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 21st Dec 2016. New Address: 14 Floral Street 3rd Floor London WC2E 9DH. 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)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 14 Floral Street 3rd Floor London WC2E 9DH. Previous address: 22 Long Acre London WC2E 9LY England
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 22 Long Acre London WC2E 9LY.
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 22 Long Acre London WC2E 9LY.
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 22 Long Acre London WC2E 9LY.
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2016
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on Mon, 16th May 2016: 1.00 GBP
capital
|
|