(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, March 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/06/30
filed on: 9th, March 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/06/30
filed on: 21st, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/02/22
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/05/11
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2018/10/29
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/10/29
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2020/10/29 - the day director's appointment was terminated
filed on: 24th, December 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020/09/01 director's details were changed
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/06/30
filed on: 27th, October 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/09/01.
filed on: 13th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/05/11
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/06/30
filed on: 20th, March 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/05/14
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/06/30
filed on: 28th, February 2019
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/05/14
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/01/24. New Address: 3 Sunderland Terrace London W2 5PA. Previous address: 37 Charles Street London W1J 5ED
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/06/30
filed on: 27th, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/05/14
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 6th, January 2017
| accounts
|
Free Download
(4 pages)
|
(MR04) Charge 082233630003 satisfaction in full.
filed on: 26th, October 2016
| mortgage
|
Free Download
(3 pages)
|
(MR04) Charge 082233630004 satisfaction in full.
filed on: 6th, September 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 082233630005 satisfaction in full.
filed on: 6th, September 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 082233630002 satisfaction in full.
filed on: 6th, September 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 082233630001 satisfaction in full.
filed on: 6th, September 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 082233630006, created on 2016/08/26
filed on: 5th, September 2016
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/05/14 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2016/05/16
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 082233630005, created on 2015/05/27
filed on: 1st, June 2015
| mortgage
|
Free Download
(50 pages)
|
(CH01) On 2015/05/14 director's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/05/08
filed on: 14th, May 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/05/14 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2015/05/14
capital
|
|
(AP03) New secretary appointment on 2015/05/08
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/05/08
filed on: 8th, May 2015
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 1st, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/09/20 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 2014/09/05. New Address: 37 Charles Street London W1J 5ED. Previous address: 9 Edenvale Street London SW6 2SE England
filed on: 5th, September 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 082233630004, created on 2014/06/13
filed on: 26th, June 2014
| mortgage
|
Free Download
(44 pages)
|
(CH01) On 2014/03/31 director's details were changed
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/03/31 from 178 Wandsworth Bridge Road London SW6 2UQ England
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 082233630003, created on 2013/12/04
filed on: 6th, December 2013
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 082233630001, created on 2013/09/24
filed on: 26th, September 2013
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 082233630002, created on 2013/09/24
filed on: 26th, September 2013
| mortgage
|
Free Download
(22 pages)
|
(AR01) Annual return drawn up to 2013/09/20 with full list of members
filed on: 21st, September 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2013/09/06 director's details were changed
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/09/06 from Thicket Cottage Upper Chute Andover Hampshire SP11 9EG England
filed on: 6th, September 2013
| address
|
Free Download
(1 page)
|
(AA) Accounts for the year ending on 2013/06/30
filed on: 27th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2013/06/30
filed on: 24th, July 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, September 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|