(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-05-12
filed on: 21st, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-02-17
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-02-17
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-12-17
filed on: 29th, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2022-06-30
filed on: 17th, August 2022
| accounts
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Building 31 Apartment 21 Birdhurst Road Surrey at an unknown date
filed on: 8th, August 2022
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from Building 31, Apartment 21 Birdhurst Road Surrey CR2 7EF England to Building 31 Apartment 21 Birdhurst Road Surrey at an unknown date
filed on: 8th, August 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Libby Martins C/O Elizabeth Martins First Floor, 85 Great Portland Street, West End London W1W 7LT England to Building 31 Apartment 21 Birdhurst Road Surrey CR2 7EF on 2022-08-05
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-07-22
filed on: 24th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2021-06-30
filed on: 13th, March 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2020-06-30
filed on: 22nd, February 2021
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-08-25
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-06-18
filed on: 20th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-02-20
filed on: 23rd, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 23rd, February 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-10-02
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-10-02
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2019-10-02 director's details were changed
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-03-24
filed on: 24th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-03-15
filed on: 24th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-03-24
filed on: 24th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 23rd, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 25th, March 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2016-06-30
filed on: 22nd, March 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Libby Martins C/O Elizabeth Martins, First Floor Great Portland Street West End Greater London W1W 7LT England to C/O Libby Martins C/O Elizabeth Martins First Floor, 85 Great Portland Street, West End London W1W 7LT on 2016-10-02
filed on: 2nd, October 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Libby Martins 35-37, Office 7 Ludgate Hill London EC4M 7JN United Kingdom to C/O Libby Martins C/O Elizabeth Martins, First Floor Great Portland Street West End Greater London W1W 7LT on 2016-09-11
filed on: 11th, September 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Libby Martins 35/37 Ludgate Hill 3rd Floor London EC4M 7JN England to C/O Libby Martins 35-37, Office 7 Ludgate Hill London EC4M 7JN on 2016-08-21
filed on: 21st, August 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-04-01 director's details were changed
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2015-10-12: 2.00 GBP
filed on: 1st, April 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-10-12: 2.00 GBP
filed on: 1st, April 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-04-01 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-04-01: 2.00 GBP
capital
|
|
(AA) Micro company accounts made up to 2015-06-30
filed on: 28th, February 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2016-02-18 director's details were changed
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Libby Martins 35/37 Ludgate Hill Ludgate Hill London Ludgate EC4M 7JN England to C/O Libby Martins 35/37 Ludgate Hill 3rd Floor London EC4M 7JN on 2016-02-18
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 77 77 Foxearth Road Surrey CR2 8EN England to C/O Libby Martins 35/37 Ludgate Hill 3rd Floor London EC4M 7JN on 2016-02-18
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 77 Foxearth Road Surrey CR2 8EN England to 77 77 Foxearth Road Surrey CR2 8EN on 2015-11-25
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-10-30
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-10-23 director's details were changed
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-10-28
filed on: 28th, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 56a Mitcham Road Croydon Surrey CR0 3RG to 77 Foxearth Road Surrey CR2 8EN on 2015-10-26
filed on: 26th, October 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-10-12
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-06-02 with full list of members
filed on: 30th, August 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 2nd, June 2014
| incorporation
|
Free Download
(7 pages)
|