(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, February 2024
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 7, 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 13, 2023
filed on: 16th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates October 8, 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates October 8, 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 31, 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates October 8, 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 30, 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates October 8, 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 8, 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 31, 2018
filed on: 20th, August 2018
| accounts
|
Free Download
(16 pages)
|
(MR05) All of the property or undertaking has been released from charge 092534740001
filed on: 13th, March 2018
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 092534740002
filed on: 13th, March 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, March 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, March 2018
| mortgage
|
Free Download
(1 page)
|
(AP01) On March 2, 2018 new director was appointed.
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On March 2, 2018 new director was appointed.
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 8, 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 31, 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(16 pages)
|
(TM01) Director appointment termination date: July 12, 2017
filed on: 28th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 12, 2017
filed on: 28th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) On July 12, 2017 new director was appointed.
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 8, 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Helical Bar Plc 5 Hanover Square London W1S 1HQ to 5 Hanover Square London W1S 1HQ on October 10, 2016
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 25, 2016
filed on: 3rd, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2016
filed on: 2nd, August 2016
| accounts
|
Free Download
(16 pages)
|
(MR01) Registration of charge 092534740002, created on January 29, 2016
filed on: 1st, February 2016
| mortgage
|
Free Download
(49 pages)
|
(MR05) All of the property or undertaking has been released from charge 092534740001
filed on: 1st, February 2016
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 8, 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: February 13, 2015
filed on: 25th, March 2015
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, January 2015
| incorporation
|
Free Download
(21 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 22nd, January 2015
| resolution
|
|
(MR01) Registration of charge 092534740001, created on December 18, 2014
filed on: 20th, December 2014
| mortgage
|
Free Download
(90 pages)
|
(AA01) Extension of current accouting period to March 31, 2016
filed on: 10th, October 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, October 2014
| incorporation
|
Free Download
(9 pages)
|
(SH01) Capital declared on October 8, 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|