(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: 25th, October 2023
| dissolution
|
Free Download
(1 page)
|
(CH01) On Tue, 3rd Dec 2019 director's details were changed
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 24th, August 2023
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Feb 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(20 pages)
|
(PSC04) Change to a person with significant control Thu, 10th Oct 2019
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 24th Feb 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Feb 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Feb 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(20 pages)
|
(PSC07) Cessation of a person with significant control Thu, 10th Oct 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 3rd Dec 2019. New Address: Syon House London Road Brentford TW8 8JF. Previous address: Charter House 13-15 Carteret Street St James's London SW1H 9DJ United Kingdom
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 24th Feb 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(20 pages)
|
(TM01) Sun, 30th Sep 2018 - the day director's appointment was terminated
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
(TM02) Sun, 30th Sep 2018 - the day secretary's appointment was terminated
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(21 pages)
|
(TM01) Fri, 15th Dec 2017 - the day director's appointment was terminated
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 24th Feb 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tue, 1st Aug 2017 director's details were changed
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Aug 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Aug 2017 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Aug 2017 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Aug 2017 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 1st Aug 2017. New Address: Charter House 13-15 Carteret Street St James's London SW1H 9DJ. Previous address: Charter House 13-15 Carteret Street St James's London
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Thu, 1st Jun 2017
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Feb 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2016
filed on: 15th, September 2016
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return drawn up to Wed, 24th Feb 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending Tue, 31st Mar 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(23 pages)
|
(AA01) Accounting reference date changed from Sat, 28th Feb 2015 to Tue, 31st Mar 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, August 2015
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 24th Feb 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(6 pages)
|
(AP01) On Tue, 3rd Mar 2015 new director was appointed.
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 24th Jul 2014 new director was appointed.
filed on: 12th, August 2014
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089091810001, created on Tue, 29th Jul 2014
filed on: 30th, July 2014
| mortgage
|
Free Download
(22 pages)
|
(SH01) Capital declared on Thu, 3rd Jul 2014: 17853.00 GBP
filed on: 22nd, July 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 22nd, July 2014
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 11th, June 2014
| resolution
|
Free Download
(39 pages)
|
(SH01) Capital declared on Fri, 30th May 2014: 10712.00 GBP
filed on: 11th, June 2014
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2014
| incorporation
|
Free Download
(56 pages)
|