(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, October 2021
| gazette
|
Free Download
(1 page)
|
(MR04) Charge 093912010002 satisfaction in full.
filed on: 22nd, June 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 093912010003 satisfaction in full.
filed on: 22nd, June 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 093912010001 satisfaction in full.
filed on: 22nd, June 2020
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 1st, June 2020
| resolution
|
Free Download
(2 pages)
|
(SH19) 1.00 CAD is the capital in company's statement on 2020/06/01
filed on: 1st, June 2020
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 29/05/20
filed on: 1st, June 2020
| insolvency
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 1st, June 2020
| capital
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/01/09
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2018/06/30
filed on: 31st, May 2019
| accounts
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 23rd, April 2019
| resolution
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 2019/01/09
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/03/28. New Address: 6 Bevis Marks London EC3A 7BA. Previous address: Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ England
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2017/06/30
filed on: 13th, March 2018
| accounts
|
Free Download
(19 pages)
|
(MR05) All of the property or undertaking has been released from charge 093912010001
filed on: 6th, March 2018
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 093912010003
filed on: 5th, March 2018
| mortgage
|
Free Download
(5 pages)
|
(MR05) All of the property or undertaking has been released from charge 093912010001
filed on: 5th, March 2018
| mortgage
|
Free Download
(5 pages)
|
(MR05) All of the property or undertaking has been released from charge 093912010002
filed on: 5th, March 2018
| mortgage
|
Free Download
(5 pages)
|
(TM02) 2018/02/27 - the day secretary's appointment was terminated
filed on: 1st, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/02/27 - the day director's appointment was terminated
filed on: 1st, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/01/09
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2017/09/28 - the day director's appointment was terminated
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2017/06/30
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2017/07/21
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017/07/21
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/01/09
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 2016/06/30
filed on: 19th, October 2016
| accounts
|
Free Download
(17 pages)
|
(MR01) Registration of charge 093912010003, created on 2016/08/19
filed on: 5th, September 2016
| mortgage
|
Free Download
(79 pages)
|
(CH01) On 2016/09/01 director's details were changed
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/06/27.
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/04/05. New Address: Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ. Previous address: Castlebridge Office Village Kirtley Drive Nottingham NG7 1LD
filed on: 5th, April 2016
| address
|
Free Download
|
(AA01) Accounting period extended to 2016/06/30. Originally it was 2015/06/30
filed on: 1st, April 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/01/15 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 200.00 CAD is the capital in company's statement on 2016/01/22
capital
|
|
(AP01) New director appointment on 2015/10/22.
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2015/06/30
filed on: 21st, July 2015
| accounts
|
Free Download
(1 page)
|
(TM01) 2015/03/26 - the day director's appointment was terminated
filed on: 28th, April 2015
| officers
|
Free Download
(1 page)
|
(TM02) 2015/03/26 - the day secretary's appointment was terminated
filed on: 27th, March 2015
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2015/03/26
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 200.00 CAD is the capital in company's statement on 2015/02/04
filed on: 24th, February 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 24th, February 2015
| resolution
|
|
(AA01) Accounting period extended to 2016/06/30. Originally it was 2016/01/31
filed on: 19th, February 2015
| accounts
|
Free Download
(3 pages)
|
(TM02) 2015/01/29 - the day secretary's appointment was terminated
filed on: 12th, February 2015
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2015/01/29
filed on: 12th, February 2015
| officers
|
|
(MR01) Registration of charge 093912010001, created on 2015/02/04
filed on: 7th, February 2015
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 093912010002, created on 2015/02/04
filed on: 7th, February 2015
| mortgage
|
Free Download
(11 pages)
|
(NEWINC) Company registration
filed on: 15th, January 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) 100.00 CAD is the capital in company's statement on 2015/01/15
capital
|
|