(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, February 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 High View Close High View Close London SE19 2DS England on Tue, 20th Oct 2020 to 2nd Floor, Regis House 45 King William Street London EC4R 9AN
filed on: 20th, October 2020
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Mar 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Nov 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(1 page)
|
(AP01) On Mon, 15th Jul 2019 new director was appointed.
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 15th Jul 2018
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 5th Apr 2019
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on Thu, 15th Nov 2018
filed on: 15th, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 15th Nov 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 071959510002, created on Fri, 23rd Mar 2018
filed on: 26th, March 2018
| mortgage
|
Free Download
(22 pages)
|
(AP01) On Tue, 6th Feb 2018 new director was appointed.
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Nov 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, June 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 19th Mar 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 19th Mar 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 13th Apr 2016: 150000.00 GBP
capital
|
|
(CH01) On Fri, 9th Oct 2015 director's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 9th Oct 2015 director's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 15 Bunhill Row Bunhill Row London EC1Y 8LP England on Tue, 9th Feb 2016 to 1 High View Close High View Close London SE19 2DS
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20 Kingsland Road London E2 8DA on Thu, 5th Nov 2015 to 15 Bunhill Row Bunhill Row London EC1Y 8LP
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 18th, June 2015
| accounts
|
Free Download
(15 pages)
|
(MR01) Registration of charge 071959510001, created on Mon, 27th Apr 2015
filed on: 29th, April 2015
| mortgage
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Thu, 19th Mar 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 19th Mar 2014
filed on: 4th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on Sat, 20th Jul 2013: 150000.00 GBP
filed on: 10th, October 2013
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 19th Mar 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 1st Jun 2012 director's details were changed
filed on: 14th, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 14th May 2013. Old Address: 22 High View Close London SE19 2DS United Kingdom
filed on: 14th, May 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 19th Mar 2012
filed on: 10th, May 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 15th Apr 2011 director's details were changed
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 18th Feb 2012 new director was appointed.
filed on: 18th, February 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 17th Feb 2012: 120000.00 GBP
filed on: 18th, February 2012
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 19th Jan 2012. Old Address: 10 Mayflower Road London SW9 9JZ United Kingdom
filed on: 19th, January 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 19th, January 2012
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Thu, 19th Jan 2012
filed on: 19th, January 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 19th Jan 2012
filed on: 19th, January 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 19th Mar 2011
filed on: 11th, April 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2010
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|