(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 9th May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, March 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 13th, December 2021
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Monday 8th November 2021
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 8th November 2021
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Monday 8th November 2021
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Charge 099318110001 satisfaction in full.
filed on: 26th, October 2021
| mortgage
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 9th May 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Tuesday 31st December 2019 to Monday 30th December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 9th May 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Monday 23rd March 2020 director's details were changed
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 23rd April 2020 director's details were changed
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Thursday 25th July 2019
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Bridge House 4 Borough High Street London SE1 9QR England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on Wednesday 31st July 2019
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 1st July 2019
filed on: 17th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 9th May 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 18th, January 2019
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 9th May 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 2nd October 2017.
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 099318110001, created on Tuesday 20th June 2017
filed on: 22nd, June 2017
| mortgage
|
Free Download
(21 pages)
|
(TM01) Director appointment termination date: Thursday 18th May 2017
filed on: 26th, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 9th May 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 15th January 2017
filed on: 15th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Monday 14th November 2016
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 2nd August 2016.
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on Friday 17th June 2016
filed on: 7th, July 2016
| capital
|
Free Download
|
(AP01) New director appointment on Thursday 16th June 2016.
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 15th March 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 1900.00 GBP is the capital in company's statement on Tuesday 15th March 2016
filed on: 16th, May 2016
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Tuesday 8th March 2016
filed on: 4th, April 2016
| capital
|
Free Download
|
(NEWINC) Company registration
filed on: 30th, December 2015
| incorporation
|
Free Download
(31 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 30th December 2015
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|