(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, January 2024
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 069861570006 satisfaction in full.
filed on: 11th, April 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 31st January 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 15th, July 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 15th, July 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 069861570004 satisfaction in full.
filed on: 8th, July 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 3 satisfaction in full.
filed on: 8th, July 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 069861570005 satisfaction in full.
filed on: 8th, July 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 31st January 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 069861570006, created on Wednesday 22nd September 2021
filed on: 2nd, October 2021
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st January 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Wednesday 30th September 2020. Originally it was Tuesday 31st March 2020
filed on: 16th, June 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 31st January 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st January 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 109 Baker Street London W1U 6RP. Change occurred on Wednesday 19th September 2018. Company's previous address: 13 David Mews Porter Street London W1U 6EQ.
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 069861570005, created on Monday 23rd April 2018
filed on: 23rd, April 2018
| mortgage
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates Wednesday 31st January 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 069861570004, created on Friday 20th October 2017
filed on: 20th, October 2017
| mortgage
|
Free Download
(29 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 12th, October 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates Tuesday 31st January 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Friday 1st January 2016 director's details were changed
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 31st January 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 40000.00 GBP is the capital in company's statement on Wednesday 16th March 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened to Thursday 31st March 2016, originally was Wednesday 31st August 2016.
filed on: 30th, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 31st January 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Friday 17th October 2014
filed on: 31st, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 19th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 31st January 2014
filed on: 14th, April 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 31st January 2014 director's details were changed
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 31st January 2013
filed on: 6th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 31st January 2012
filed on: 31st, January 2012
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, December 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, December 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 23rd, December 2011
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 3rd October 2011.
filed on: 3rd, October 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 10th August 2011
filed on: 26th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 19th, April 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 10th August 2010
filed on: 19th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sunday 1st November 2009 director's details were changed
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 28th August 2009 Director appointed
filed on: 28th, August 2009
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 12th August 2009 Appointment terminated director
filed on: 12th, August 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, August 2009
| incorporation
|
Free Download
(12 pages)
|