(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, April 2024
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 19th, April 2024
| dissolution
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 19, 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to April 30, 2023
filed on: 19th, January 2023
| accounts
|
Free Download
(1 page)
|
(AP03) Appointment (date: January 11, 2023) of a secretary
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on January 11, 2023
filed on: 18th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) On January 11, 2023 new director was appointed.
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to November 30, 2021
filed on: 9th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 26, 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082290380005, created on June 21, 2022
filed on: 23rd, June 2022
| mortgage
|
Free Download
(25 pages)
|
(AA01) Accounting period ending changed to June 30, 2021 (was November 30, 2021).
filed on: 30th, March 2022
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, January 2022
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 1, 2021
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control December 1, 2021
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, January 2022
| mortgage
|
Free Download
(1 page)
|
(AP03) Appointment (date: December 1, 2021) of a secretary
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On December 1, 2021 new director was appointed.
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On December 1, 2021 new director was appointed.
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 42 Brendon Street London W1H 5HE. Change occurred on December 6, 2021. Company's previous address: 23 Exmouth Market London EC1R 4QL.
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 1, 2021
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 1, 2021
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to June 30, 2020
filed on: 18th, November 2021
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates September 26, 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 26, 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to June 30, 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 8th, October 2019
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 8th, October 2019
| incorporation
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates September 26, 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 19, 2019 director's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to June 30, 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on November 29, 2018
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 21, 2018
filed on: 22nd, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 26, 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082290380004, created on February 22, 2018
filed on: 22nd, February 2018
| mortgage
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, January 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, January 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to June 30, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(11 pages)
|
(MR05) All of the property or undertaking has been released from charge 082290380002
filed on: 18th, October 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 26, 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR05) All of the property or undertaking has been released from charge 082290380001
filed on: 18th, October 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 082290380003, created on September 6, 2017
filed on: 14th, September 2017
| mortgage
|
Free Download
(25 pages)
|
(AA) Small company accounts for the period up to June 30, 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 26, 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to June 30, 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 26, 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On May 1, 2015 director's details were changed
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to June 30, 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On February 1, 2014 director's details were changed
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 26, 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to June 30, 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(18 pages)
|
(MR01) Registration of charge 082290380002
filed on: 22nd, October 2013
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 082290380001
filed on: 18th, October 2013
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 26, 2013
filed on: 1st, October 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on October 1, 2013: 1000.00 GBP
capital
|
|
(CH01) On September 1, 2013 director's details were changed
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On August 9, 2013 new director was appointed.
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from September 30, 2013 to June 30, 2013
filed on: 8th, October 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, September 2012
| incorporation
|
Free Download
(23 pages)
|