(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 31st, August 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 31st, August 2023
| accounts
|
Free Download
(7 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2023-03-28: 1.00 GBP
filed on: 11th, July 2023
| capital
|
Free Download
(6 pages)
|
(SH03) Purchase of own shares
filed on: 7th, July 2023
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 7th, July 2023
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 7th, July 2023
| capital
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2023-03-28
filed on: 28th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023-03-28
filed on: 28th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-03-28
filed on: 28th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-03-28
filed on: 12th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 30th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-11-08
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022-09-07
filed on: 7th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-09-07
filed on: 7th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 116690620002 in full
filed on: 19th, November 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 116690620001 in full
filed on: 19th, November 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-11-08
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 8th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020-11-08
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020-11-01
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2020-11-01
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-11-01
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 85 Great Portland Street 85 Great Portland Street First Floor London W1W 7LT England to Flat 2, 4 Crescent Avenue Flat 2, 4 Crescent Avenue Whitby YO21 3EF on 2020-10-13
filed on: 13th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 31st, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019-11-08
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 2019-11-30 to 2020-03-31
filed on: 25th, September 2019
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-12-30
filed on: 17th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2018-12-30
filed on: 17th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-12-30
filed on: 17th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-03-11
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 116690620002, created on 2019-02-21
filed on: 25th, February 2019
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 116690620001, created on 2019-02-19
filed on: 19th, February 2019
| mortgage
|
Free Download
(43 pages)
|
(SH01) Statement of Capital on 2018-12-30: 1100.00 GBP
filed on: 30th, December 2018
| capital
|
Free Download
(3 pages)
|
(CH01) On 2018-12-04 director's details were changed
filed on: 16th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-12-04
filed on: 16th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 3 1 Wells Mews London W1T 3HA United Kingdom to 85 Great Portland Street 85 Great Portland Street First Floor London W1W 7LT on 2018-11-19
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, November 2018
| incorporation
|
Free Download
(30 pages)
|
(SH01) Statement of Capital on 2018-11-09: 100.00 GBP
capital
|
|