(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 7th, November 2020
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, September 2020
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 2, 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 8th Floor 20 Farringdon Street London EC4A 4AB. Change occurred on December 4, 2019. Company's previous address: Stirling Square 7 Carlton Gardens London SW1Y 5AD.
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control December 4, 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, November 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, November 2019
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 29, 2019
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 29, 2019
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(25 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 30th, September 2019
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 30th, September 2019
| accounts
|
Free Download
(56 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 30th, September 2019
| other
|
Free Download
(1 page)
|
(CH01) On September 6, 2019 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on August 5, 2019
filed on: 9th, August 2019
| officers
|
Free Download
(1 page)
|
(AD02) New sail address C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB. Change occurred at an unknown date. Company's previous address: 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom.
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 2, 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On February 1, 2019 director's details were changed
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On October 16, 2018 new director was appointed.
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 27th, September 2018
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 27th, September 2018
| accounts
|
Free Download
(52 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 27th, September 2018
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(19 pages)
|
(MR01) Registration of charge 091133900002, created on July 19, 2018
filed on: 24th, July 2018
| mortgage
|
Free Download
(53 pages)
|
(CS01) Confirmation statement with updates July 2, 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On March 8, 2018 new director was appointed.
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 8, 2018
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2016
filed on: 19th, October 2017
| accounts
|
Free Download
(17 pages)
|
(TM01) Director's appointment was terminated on July 3, 2017
filed on: 28th, September 2017
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 28th, September 2017
| accounts
|
Free Download
(49 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 28th, September 2017
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 28th, September 2017
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 2, 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 8th, February 2017
| accounts
|
Free Download
(19 pages)
|
(AD03) Registered inspection location new location: 5th Floor 6 st Andrew Street London EC4A 3AE.
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 2, 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD03) Registered inspection location new location: 5th Floor 6 st Andrew Street London EC4A 3AE.
filed on: 12th, August 2016
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on July 12, 2016: 4.00 GBP
filed on: 27th, July 2016
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 6, 2016
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 3, 2015
filed on: 19th, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 2nd, October 2015
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 2, 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on July 9, 2015: 3.00 GBP
capital
|
|
(AP01) On June 3, 2015 new director was appointed.
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On June 3, 2015 new director was appointed.
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On March 3, 2015 new director was appointed.
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: 5Th Floor 6 St Andrew Street London EC4A 3AE.
filed on: 2nd, January 2015
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: September 10, 2014) of a secretary
filed on: 2nd, January 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 28, 2014: 3.00 GBP
filed on: 29th, August 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 15th, August 2014
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091133900001
filed on: 22nd, July 2014
| mortgage
|
Free Download
(36 pages)
|
(AA01) Current accounting reference period shortened from July 31, 2015 to December 31, 2014
filed on: 21st, July 2014
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, July 2014
| incorporation
|
Free Download
(32 pages)
|