(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, December 2022
| dissolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st July 2022
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 31st July 2022 - the day director's appointment was terminated
filed on: 3rd, August 2022
| officers
|
Free Download
(1 page)
|
(TM01) 31st July 2022 - the day director's appointment was terminated
filed on: 3rd, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 7th, July 2022
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates 28th April 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates 28th April 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 1st January 2020
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 29th April 2020
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 1st January 2021 - the day director's appointment was terminated
filed on: 14th, January 2021
| officers
|
Free Download
(1 page)
|
(TM01) 1st January 2021 - the day director's appointment was terminated
filed on: 14th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th December 2020
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th December 2020
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to First Floor, 1 Cottesbrooke Park Heartlands Business Park Daventry Northamptonshire NN11 8YL at an unknown date
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 090136640001 in full
filed on: 13th, November 2020
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: 30th October 2020. New Address: Third Floor 65 Clerkenwell Road London EC1R 5BL. Previous address: 2nd Floor White Bear Yard Clerkenwell Road London EC1R 5DF
filed on: 30th, October 2020
| address
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 18th, September 2020
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with updates 28th April 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates 28th April 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 090136640001, created on 14th February 2019
filed on: 25th, February 2019
| mortgage
|
Free Download
(10 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with updates 28th April 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 13th, September 2017
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates 28th April 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 1st, October 2016
| accounts
|
Free Download
(28 pages)
|
(AR01) Annual return drawn up to 28th April 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 31st December 2015: 80100.00 GBP
filed on: 1st, April 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 28th April 2015 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th May 2015: 5100.00 GBP
capital
|
|
(SH01) Statement of Capital on 22nd December 2014: 5100.00 GBP
filed on: 6th, January 2015
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 30th April 2015 to 31st December 2014
filed on: 6th, May 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, April 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 28th April 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|