GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, June 2019
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Jan 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(11 pages)
|
AA01 |
Extension of accounting period to Sat, 30th Jun 2018 from Sun, 31st Dec 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 22nd Jun 2018
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 21st Feb 2018
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 21st Feb 2018
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 16th Jan 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Fri, 7th Jul 2017: 28226.00 GBP
filed on: 20th, July 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 17th, July 2017
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 16th Jan 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 5th, January 2017
| resolution
|
Free Download
|
SH01 |
Capital declared on Tue, 6th Sep 2016: 25929.00 GBP
filed on: 4th, January 2017
| capital
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Dec 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Mon, 19th Dec 2016
filed on: 19th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 16th Dec 2016
filed on: 16th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 4th Oct 2016 new director was appointed.
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Thu, 21st Jul 2016
filed on: 21st, July 2016
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 15th Jan 2016: 20600.00 GBP
filed on: 26th, January 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Dec 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Wed, 16th Dec 2015 director's details were changed
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 14th Sep 2015: 19915.00 GBP
filed on: 1st, October 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 1st, October 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Securities allotment resolution
filed on: 4th, August 2015
| resolution
|
Free Download
|
TM02 |
Secretary's appointment terminated on Tue, 24th Mar 2015
filed on: 25th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 11th Mar 2015 new director was appointed.
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 11th Mar 2015 new director was appointed.
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 New Street London EC2M 4HE United Kingdom on Wed, 11th Mar 2015 to Windover House St Ann Street Salisbury Wiltshire SP1 2DR
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 11th Mar 2015 new director was appointed.
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 11th Mar 2015 new director was appointed.
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 11th Mar 2015 new director was appointed.
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 11th Mar 2015 new director was appointed.
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 11th Mar 2015 new director was appointed.
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 28th, January 2015
| resolution
|
|
SH01 |
Capital declared on Mon, 12th Jan 2015: 12100.00 GBP
filed on: 28th, January 2015
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, January 2015
| resolution
|
|
TM01 |
Director's appointment terminated on Fri, 19th Dec 2014
filed on: 29th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 19th Dec 2014 new director was appointed.
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, December 2014
| incorporation
|
Free Download
(46 pages)
|
SH01 |
Capital declared on Tue, 16th Dec 2014: 4.00 GBP
capital
|
|