(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 8th, December 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 160 Queen Victoria Street London United Kingdon EC4V 4LA to 25 Farringdon Street London EC4A 4AB on September 22, 2021
filed on: 22nd, September 2021
| address
|
Free Download
(2 pages)
|
(AP01) On July 1, 2021 new director was appointed.
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 19, 2021
filed on: 31st, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 28, 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control November 2, 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement November 3, 2020
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 21st, October 2020
| resolution
|
Free Download
(2 pages)
|
(SH19) Capital declared on October 21, 2020: 1.00 GBP
filed on: 21st, October 2020
| capital
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 21st, October 2020
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 24/09/20
filed on: 6th, October 2020
| insolvency
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates November 28, 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, December 2019
| mortgage
|
Free Download
(1 page)
|
(SH01) Capital declared on December 2, 2019: 1687085002.00 GBP
filed on: 5th, December 2019
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates November 28, 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(27 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, June 2018
| mortgage
|
Free Download
(2 pages)
|
(MR01) Registration of charge 083108130002, created on April 25, 2018
filed on: 8th, May 2018
| mortgage
|
Free Download
(30 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 28, 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates November 28, 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 10th, August 2016
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return made up to November 28, 2015 with full list of members
filed on: 31st, December 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On September 16, 2015 new director was appointed.
filed on: 31st, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 6th, October 2015
| accounts
|
Free Download
(16 pages)
|
(TM01) Director appointment termination date: August 10, 2015
filed on: 12th, August 2015
| officers
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 23rd, January 2015
| auditors
|
Free Download
(1 page)
|
(MISC) Section 519 of the companies act 2006
filed on: 19th, December 2014
| miscellaneous
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 17th, December 2014
| auditors
|
Free Download
(1 page)
|
(MISC) Section 519
filed on: 17th, December 2014
| miscellaneous
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 28, 2014 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) On December 3, 2014 new director was appointed.
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2013
filed on: 2nd, September 2014
| accounts
|
Free Download
(14 pages)
|
(CH01) On June 25, 2014 director's details were changed
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 28, 2013 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, March 2013
| mortgage
|
Free Download
(6 pages)
|
(SH01) Capital declared on December 19, 2012: 267085002.00 GBP
filed on: 16th, January 2013
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to December 31, 2013
filed on: 10th, January 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, November 2012
| incorporation
|
Free Download
(35 pages)
|