(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, December 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(16 pages)
|
(SH20) Statement by Directors
filed on: 20th, July 2023
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 20th, July 2023
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 17/07/23
filed on: 20th, July 2023
| insolvency
|
Free Download
(1 page)
|
(SH19) Capital declared on Thu, 20th Jul 2023: 2.00 GBP
filed on: 20th, July 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 21st Apr 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Sat, 1st Jan 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(16 pages)
|
(SH01) Capital declared on Thu, 16th Jun 2022: 2.00 GBP
filed on: 21st, June 2022
| capital
|
Free Download
(3 pages)
|
(TM02) Mon, 20th Jun 2022 - the day secretary's appointment was terminated
filed on: 20th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 29th Apr 2022 new director was appointed.
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Apr 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 2nd Jan 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Apr 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 29th Jan 2021. New Address: 84 Grosvenor Street London W1K 3JZ. Previous address: 80 New Bond Street London W1S 1SB England
filed on: 29th, January 2021
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Thu, 31st Dec 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sat, 16th Nov 2019
filed on: 18th, November 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Oct 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Oct 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, October 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Fri, 16th Nov 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(14 pages)
|
(AA) Small-sized company accounts made up to Thu, 16th Nov 2017
filed on: 9th, December 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Oct 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, December 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 17th Oct 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Wed, 8th Nov 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Fri, 27th Oct 2017
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 19th Oct 2017. New Address: 80 New Bond Street London W1S 1SB. Previous address: 7 River Court Brighouse Business Village, Brighouse Road Middlesbrough TS2 1RT England
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Wed, 16th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to Wed, 16th Nov 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 20th Oct 2016. New Address: 7 River Court Brighouse Business Village, Brighouse Road Middlesbrough TS2 1RT. Previous address: Olympus House Olympus Avenue Leamington Spa CV34 6BF United Kingdom
filed on: 20th, October 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 20th Oct 2016. New Address: 7 River Court Brighouse Business Village, Brighouse Road Middlesbrough TS2 1RT. Previous address: 7 River Court Brighouse Business Village, Brighouse Road Middlesbrough TS2 1RT England
filed on: 20th, October 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, October 2016
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on Tue, 18th Oct 2016: 1.00 GBP
capital
|
|
(AP03) New secretary appointment on Tue, 18th Oct 2016
filed on: 18th, October 2016
| officers
|
Free Download
|
(AA01) Current accounting reference period shortened from Tue, 31st Oct 2017 to Sat, 31st Dec 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(1 page)
|
(TM01) Tue, 18th Oct 2016 - the day director's appointment was terminated
filed on: 18th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 18th Oct 2016 new director was appointed.
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|