(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Copper Room, Deva Centre the Copper Room, Deva Centre Trinity Way Salford M3 7BG England to The Copper Room, Deva Centre Trinity Way Salford M3 7BG on Tuesday 26th September 2023
filed on: 26th, September 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 14-16 Dowgate Hill London EC4R 2SU England to The Copper Room, Deva Centre the Copper Room, Deva Centre Trinity Way Salford M3 7BG on Tuesday 26th September 2023
filed on: 26th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 6th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 14th, October 2022
| accounts
|
Free Download
(11 pages)
|
(CH03) On Monday 1st August 2022 secretary's details were changed
filed on: 8th, August 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 1st August 2022 director's details were changed
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st August 2022 director's details were changed
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Monday 28th February 2022. Originally it was Tuesday 31st August 2021
filed on: 7th, February 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 62 Wilson Street London EC2A 2BU to 14-16 Dowgate Hill London EC4R 2SU on Thursday 5th August 2021
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 3 satisfaction in full.
filed on: 24th, January 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On Saturday 1st October 2016 director's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 5th August 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 8.00 GBP is the capital in company's statement on Thursday 6th August 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 4th, September 2014
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 2 satisfaction in full.
filed on: 4th, September 2014
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 5th August 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 8.00 GBP is the capital in company's statement on Thursday 28th August 2014
capital
|
|
(SH03) Own shares purchase
filed on: 6th, May 2014
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on Tuesday 6th May 20148.00 GBP
filed on: 6th, May 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 3rd, April 2014
| resolution
|
Free Download
(3 pages)
|
(AP03) On Wednesday 5th March 2014 - new secretary appointed
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Wednesday 5th March 2014
filed on: 5th, March 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 5th March 2014
filed on: 5th, March 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 13th February 2014 from 15 Buckingham Gate London SW1E 6LB
filed on: 13th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thursday 5th September 2013 director's details were changed
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 5th August 2013 with full list of members
filed on: 2nd, October 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 13th, May 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 5th August 2012 with full list of members
filed on: 15th, August 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 1st, June 2012
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 26th, November 2011
| mortgage
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allocation resolution, Resolution of removal of pre-emption rights
filed on: 24th, November 2011
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, November 2011
| capital
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 24th, November 2011
| incorporation
|
Free Download
(14 pages)
|
(SH01) 12.00 GBP is the capital in company's statement on Thursday 17th November 2011
filed on: 24th, November 2011
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 24th, November 2011
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 5th August 2011 with full list of members
filed on: 23rd, August 2011
| annual return
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 28th, May 2011
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 8th, December 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 5th August 2010 with full list of members
filed on: 10th, August 2010
| annual return
|
Free Download
(6 pages)
|
(CH03) On Thursday 1st October 2009 secretary's details were changed
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, February 2010
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Company registration
filed on: 5th, August 2009
| incorporation
|
Free Download
(20 pages)
|