(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 11th, August 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 5 Temple Square Temple Street Liverpool L2 5RH. Change occurred on December 2, 2021. Company's previous address: 55 Baker Street London W1U 7EU.
filed on: 2nd, December 2021
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 55 Baker Street London W1U 7EU. Change occurred on July 13, 2020. Company's previous address: The Walbrook Building, 25 Walbrook London EC4N 8AW England.
filed on: 13th, July 2020
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 28, 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(6 pages)
|
(AP03) Appointment (date: April 5, 2019) of a secretary
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 5, 2019
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on April 5, 2019
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 5, 2019
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On April 5, 2019 new director was appointed.
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On April 5, 2019 new director was appointed.
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Walbrook Building, 25 Walbrook London EC4N 8AW. Change occurred on April 10, 2019. Company's previous address: Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY England.
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 28, 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 30, 2018
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 30, 2018
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, June 2018
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 28, 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(19 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, May 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, May 2017
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 31, 2016
filed on: 4th, January 2017
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on December 31, 2016
filed on: 4th, January 2017
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: December 31, 2016) of a secretary
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 28, 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(20 pages)
|
(AD01) New registered office address Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY. Change occurred on October 11, 2016. Company's previous address: New House Bedford Road Guildford Surrey GU1 4SJ.
filed on: 11th, October 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, May 2016
| resolution
|
Free Download
(18 pages)
|
(MR01) Registration of charge 070902750003, created on April 29, 2016
filed on: 10th, May 2016
| mortgage
|
Free Download
(71 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 6th, May 2016
| resolution
|
Free Download
(4 pages)
|
(MR01) Registration of charge 070902750002, created on April 28, 2016
filed on: 6th, May 2016
| mortgage
|
Free Download
(64 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 28, 2015
filed on: 27th, January 2016
| annual return
|
Free Download
(7 pages)
|
(AP01) On July 6, 2015 new director was appointed.
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On July 6, 2015 new director was appointed.
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On July 6, 2015 new director was appointed.
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: July 6, 2015) of a secretary
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from February 28, 2016 to December 31, 2015
filed on: 22nd, July 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 9th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address New House Bedford Road Guildford Surrey GU1 4SJ. Change occurred on July 7, 2015. Company's previous address: Springpark House Basing View Basingstoke RG21 4HG.
filed on: 7th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 28, 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On May 24, 2014 director's details were changed
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On May 24, 2014 director's details were changed
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 28, 2013
filed on: 6th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 6, 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 28, 2012
filed on: 11th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 28, 2011
filed on: 9th, December 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, November 2011
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 30th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 28, 2010
filed on: 9th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to February 28, 2011
filed on: 3rd, December 2010
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 3rd, December 2010
| resolution
|
Free Download
(1 page)
|
(CH01) On November 28, 2009 director's details were changed
filed on: 24th, December 2009
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, November 2009
| incorporation
|
Free Download
(23 pages)
|