(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, October 2023
| dissolution
|
Free Download
(3 pages)
|
(CH02) Directors's name changed on Tue, 2nd May 2023
filed on: 11th, May 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 2nd May 2023. New Address: 73 Cornhill London EC3V 3QQ. Previous address: New Derwent House 69-73 Theobalds Road London WC1X 8TA England
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 4th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Nov 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Nov 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Nov 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH02) Directors's name changed on Fri, 15th Nov 2019
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 18th Nov 2019. New Address: New Derwent House 69-73 Theobalds Road London WC1X 8TA. Previous address: 69-73 Theobalds Road London WC1X 8TA England
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 16th Nov 2019
filed on: 17th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Mon, 4th Nov 2019. New Address: 69-73 Theobalds Road London WC1X 8TA. Previous address: 2nd Floor Titchfield House 69/85 Tabernacle Street London EC2A 4RR
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Nov 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, July 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, July 2018
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, July 2018
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, July 2018
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 1
filed on: 10th, July 2018
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 3
filed on: 10th, July 2018
| mortgage
|
Free Download
(2 pages)
|
(MR05) All of the property or undertaking has been released from charge 4
filed on: 10th, July 2018
| mortgage
|
Free Download
(2 pages)
|
(MR05) All of the property or undertaking has been released from charge 2
filed on: 10th, July 2018
| mortgage
|
Free Download
(2 pages)
|
(MR05) All of the property or undertaking has been released from charge 4
filed on: 25th, May 2018
| mortgage
|
Free Download
(2 pages)
|
(MR05) All of the property or undertaking has been released from charge 1
filed on: 25th, May 2018
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 2
filed on: 25th, May 2018
| mortgage
|
Free Download
(2 pages)
|
(MR05) All of the property or undertaking has been released from charge 3
filed on: 25th, May 2018
| mortgage
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 2nd, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Nov 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 16th Nov 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 16th Nov 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 16th Nov 2015: 1.00 GBP
capital
|
|
(CH01) On Thu, 1st Jan 2015 director's details were changed
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 19th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 16th Nov 2014 with full list of members
filed on: 16th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 16th Nov 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 16th Nov 2013 with full list of members
filed on: 18th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 18th Nov 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 16th Nov 2012 with full list of members
filed on: 16th, November 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge/MG09 / charge no: 6
filed on: 15th, November 2012
| mortgage
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 16th Nov 2011 with full list of members
filed on: 16th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 18th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Jun 2011
filed on: 12th, October 2011
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge/MG09 / charge no: 5
filed on: 12th, April 2011
| mortgage
|
Free Download
(21 pages)
|
(MG01) Particulars of a mortgage or charge/MG09 / charge no: 4
filed on: 7th, April 2011
| mortgage
|
Free Download
(12 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 26th, March 2011
| mortgage
|
Free Download
(9 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, March 2011
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, March 2011
| mortgage
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, November 2010
| incorporation
|
Free Download
(44 pages)
|