(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, October 2022
| dissolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 16th, August 2022
| resolution
|
Free Download
(3 pages)
|
(SH19) 0.00 GBP is the capital in company's statement on Tuesday 16th August 2022
filed on: 16th, August 2022
| capital
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 16th, August 2022
| capital
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 15/08/22
filed on: 16th, August 2022
| insolvency
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 23rd June 2022
filed on: 24th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 11th March 2022.
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 11th March 2022
filed on: 11th, March 2022
| officers
|
Free Download
(1 page)
|
(MR04) Charge 087370750001 satisfaction in full.
filed on: 19th, November 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 17th October 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tuesday 12th October 2021
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Friday 31st December 2021. Originally it was Wednesday 30th June 2021
filed on: 21st, September 2021
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 7th, September 2021
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 3rd September 2021.
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 3rd September 2021
filed on: 3rd, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 3rd September 2021.
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Tuesday 30th June 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(20 pages)
|
(SH01) 4.64 GBP is the capital in company's statement on Thursday 17th December 2020
filed on: 6th, January 2021
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Thursday 29th October 2020
filed on: 19th, November 2020
| capital
|
Free Download
(4 pages)
|
(SH01) 4.26 GBP is the capital in company's statement on Thursday 29th October 2020
filed on: 19th, November 2020
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 17th October 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Sunday 30th June 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(21 pages)
|
(CH01) On Wednesday 11th December 2019 director's details were changed
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 17th October 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 23rd August 2019
filed on: 27th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 30th June 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(21 pages)
|
(AD01) Registered office address changed from 201 201 Bishopsgate London EC2M 3AB England to 201 Bishopsgate London EC2M 3AB on Tuesday 6th November 2018
filed on: 6th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Austin Friars House 2-6 Austin Friars London EC2N 2HD to 201 201 Bishopsgate London EC2M 3AB on Tuesday 6th November 2018
filed on: 6th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 17th October 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 20th June 2018
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 23/02/18
filed on: 26th, February 2018
| insolvency
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 26th, February 2018
| resolution
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 26th, February 2018
| capital
|
Free Download
(2 pages)
|
(SH19) 4.00 GBP is the capital in company's statement on Monday 26th February 2018
filed on: 26th, February 2018
| capital
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Friday 30th June 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(21 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Tuesday 15th November 2016
filed on: 14th, December 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th October 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Thursday 30th June 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates Monday 17th October 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to Tuesday 30th June 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return made up to Saturday 17th October 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on Tuesday 18th August 2015.
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 10th July 2015
filed on: 4th, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Monday 30th June 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(21 pages)
|
(AP01) New director appointment on Monday 22nd September 2014.
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 17th October 2014 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Wednesday 25th June 2014
filed on: 17th, July 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 12th December 2013 director's details were changed
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 14th, January 2014
| resolution
|
Free Download
(30 pages)
|
(MR01) Registration of charge 087370750001
filed on: 20th, November 2013
| mortgage
|
Free Download
(46 pages)
|
(TM01) Director appointment termination date: Monday 21st October 2013
filed on: 21st, October 2013
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Monday 30th June 2014, originally was Friday 31st October 2014.
filed on: 21st, October 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, October 2013
| incorporation
|
|