(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AP02) New member was appointed on 2020-12-16
filed on: 24th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-05-12 director's details were changed
filed on: 24th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-12-16
filed on: 24th, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-12-16
filed on: 24th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-12-16
filed on: 24th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-06-25
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020-06-25 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-06-25
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-12-30
filed on: 23rd, October 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-07-01
filed on: 6th, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-01-11
filed on: 30th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2017-12-31
filed on: 8th, November 2018
| accounts
|
Free Download
(36 pages)
|
(MR01) Registration of charge 092779520002, created on 2018-08-20
filed on: 24th, August 2018
| mortgage
|
Free Download
(21 pages)
|
(TM01) Director appointment termination date: 2018-05-12
filed on: 15th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-05-12
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-05-12
filed on: 17th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-02-19
filed on: 19th, February 2018
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-01-30
filed on: 19th, February 2018
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-01-30
filed on: 16th, February 2018
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-01-30
filed on: 16th, February 2018
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-01-30
filed on: 16th, February 2018
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-01-30
filed on: 16th, February 2018
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2017-12-11
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2017-01-01
filed on: 4th, October 2017
| accounts
|
Free Download
(35 pages)
|
(AP01) New director was appointed on 2016-10-07
filed on: 9th, November 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2016-10-07
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-10-07
filed on: 26th, October 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2016-10-07
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2016-09-16
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2016-01-03
filed on: 26th, July 2016
| accounts
|
Free Download
(39 pages)
|
(AD01) Registered office address changed from Park House 116 Park Street 5th Floor Mayfair London W1K 6AF to Johnston House 8 Johnston Road Woodford Green London IG8 0XA on 2016-03-23
filed on: 23rd, March 2016
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Johnston House 8 Johnston Road Woodford Green London IG8 0XA to Park House 116 Park Street 5th Floor Mayfair London W1K 6AF on 2016-02-25
filed on: 25th, February 2016
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2nd Floor Stirling Square 5-7 Carlton Gardens London SW1Y 5AD to Johnston House 8 Johnston Road Woodford Green London IG8 0XA on 2016-02-24
filed on: 24th, February 2016
| address
|
Free Download
(2 pages)
|
(AP03) On 2015-12-08 - new secretary appointed
filed on: 15th, December 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-10-23 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2015-06-19
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-06-19
filed on: 8th, July 2015
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2015-10-31 to 2015-12-31
filed on: 5th, June 2015
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 26th, March 2015
| resolution
|
|
(SH19) Statement of Capital on 2015-03-26: 83618794.00 GBP
filed on: 26th, March 2015
| capital
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 26th, March 2015
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 25/03/15
filed on: 26th, March 2015
| insolvency
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2015-02-10: 183618794.00 GBP
filed on: 24th, February 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-11-24: 9551225.00 GBP
filed on: 23rd, January 2015
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 092779520001, created on 2014-12-24
filed on: 31st, December 2014
| mortgage
|
Free Download
(60 pages)
|
(AP01) New director was appointed on 2014-11-05
filed on: 19th, November 2014
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution
filed on: 19th, November 2014
| resolution
|
|
(NEWINC) Incorporation
filed on: 23rd, October 2014
| incorporation
|
Free Download
(28 pages)
|
(SH01) Statement of Capital on 2014-10-23: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|