(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, January 2023
| gazette
|
Free Download
(1 page)
|
(TM01) 14th February 2019 - the day director's appointment was terminated
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 090700500005, created on 5th February 2019
filed on: 5th, February 2019
| mortgage
|
Free Download
(16 pages)
|
(AD01) Address change date: 1st February 2019. New Address: 16 the Green Richmond TW9 1QD. Previous address: National House, 4th Floor Wardour Street London W1F 0TA England
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: 17th August 2018. New Address: National House, 4th Floor Wardour Street London W1F 0TA. Previous address: 1st Floor Epata House 58-60 Berners Street London W1T 3NQ England
filed on: 17th, August 2018
| address
|
Free Download
(1 page)
|
(TM01) 2nd August 2018 - the day director's appointment was terminated
filed on: 16th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2nd August 2018 - the day director's appointment was terminated
filed on: 16th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) 28th June 2018 - the day director's appointment was terminated
filed on: 16th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2nd August 2018 - the day director's appointment was terminated
filed on: 16th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2nd August 2018 - the day director's appointment was terminated
filed on: 16th, August 2018
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 7th September 2017: 2097.30 GBP
filed on: 6th, July 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th September 2017: 2067.28 GBP
filed on: 18th, April 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th January 2018: 2157.34 GBP
filed on: 18th, April 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th October 2017: 2097.30 GBP
filed on: 18th, April 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 21st November 2017: 2127.32 GBP
filed on: 18th, April 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th March 2017: 1797.09 GBP
filed on: 18th, April 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th June 2017: 1827.11 GBP
filed on: 18th, April 2018
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 090700500004, created on 1st April 2018
filed on: 11th, April 2018
| mortgage
|
Free Download
(27 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 19th, February 2018
| resolution
|
Free Download
(6 pages)
|
(TM01) 8th December 2017 - the day director's appointment was terminated
filed on: 26th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: 1st November 2017. New Address: 1st Floor Epata House 58-60 Berners Street London W1T 3NQ. Previous address: 8-9 Frith Street London W1D 3JB United Kingdom
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 5th, September 2017
| resolution
|
Free Download
(39 pages)
|
(SH01) Statement of Capital on 14th July 2017: 1977.22 GBP
filed on: 23rd, August 2017
| capital
|
Free Download
(4 pages)
|
(OC) S1096 Court Order to Rectify
filed on: 9th, August 2017
| miscellaneous
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 090700500003 in full
filed on: 25th, July 2017
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th June 2017
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090700500003, created on 17th May 2017
filed on: 30th, May 2017
| mortgage
|
Free Download
(26 pages)
|
(AP01) New director was appointed on 23rd May 2017
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 30th June 2016: 1767.07 GBP
filed on: 29th, November 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th June 2016: 1414.12 GBP
filed on: 29th, November 2016
| capital
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 090700500001 in full
filed on: 19th, October 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 090700500002 in full
filed on: 19th, October 2016
| mortgage
|
Free Download
(1 page)
|
(CH01) On 19th October 2016 director's details were changed
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th September 2016 director's details were changed
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 31st August 2016. New Address: 8-9 Frith Street London W1D 3JB. Previous address: 52-54 High Holborn House High Holborn London United Kingdom WC1V 6RB England
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th June 2016 with full list of members
filed on: 8th, July 2016
| annual return
|
Free Download
(19 pages)
|
(TM01) 1st March 2016 - the day director's appointment was terminated
filed on: 27th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th May 2016
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 15th July 2015
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090700500002, created on 21st July 2015
filed on: 27th, July 2015
| mortgage
|
Free Download
(25 pages)
|
(AR01) Annual return drawn up to 4th June 2015 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, June 2015
| resolution
|
Free Download
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 8-9 Frith Street London W1D 3JB at an unknown date
filed on: 18th, March 2015
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090700500001, created on 11th March 2015
filed on: 13th, March 2015
| mortgage
|
Free Download
(25 pages)
|
(AP01) New director was appointed on 17th October 2014
filed on: 16th, January 2015
| officers
|
Free Download
(3 pages)
|
(CH01) On 15th December 2014 director's details were changed
filed on: 30th, December 2014
| officers
|
Free Download
(3 pages)
|
(CH01) On 15th December 2014 director's details were changed
filed on: 30th, December 2014
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 30th June 2015 to 31st March 2015
filed on: 2nd, December 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th October 2014
filed on: 13th, November 2014
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th October 2014: 100002.00 GBP
filed on: 13th, November 2014
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 13th, November 2014
| resolution
|
|
(NEWINC) Incorporation
filed on: 4th, June 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 4th June 2014: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|