(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, April 2022
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 24th January 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 24th, January 2022
| capital
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 17/01/22
filed on: 24th, January 2022
| insolvency
|
Free Download
(1 page)
|
(SH19) 1.00 GBP is the capital in company's statement on Monday 24th January 2022
filed on: 24th, January 2022
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 24th, January 2022
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 25th February 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Tuesday 31st March 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(25 pages)
|
(CH01) On Friday 14th August 2020 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Sunday 31st March 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates Tuesday 25th February 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ. Change occurred on Monday 2nd March 2020. Company's previous address: 7/10 Chandos Street London W1G 9DQ England.
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 25th February 2020 director's details were changed
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 25th February 2020 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 094579670001 satisfaction in full.
filed on: 21st, March 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 25th February 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Sunday 31st March 2019. Originally it was Sunday 30th September 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(1 page)
|
(AP04) Appointment (date: Friday 25th May 2018) of a secretary
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 31st May 2018
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Friday 25th May 2018
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 25th May 2018.
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 25th May 2018
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 25th May 2018.
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 25th May 2018
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 25th May 2018
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 25th May 2018
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 25th May 2018
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 7/10 Chandos Street London W1G 9DQ. Change occurred on Tuesday 29th May 2018. Company's previous address: Salcey Lawn House Salcey Lawn Hartwell Northants NN7 2HA United Kingdom.
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 25th February 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 25th February 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st March 2016 to Wednesday 30th September 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 25th February 2016
filed on: 10th, May 2016
| annual return
|
Free Download
|
(SH01) 1100001.00 GBP is the capital in company's statement on Tuesday 10th May 2016
capital
|
|
(MR01) Registration of charge 094579670001, created on Friday 12th June 2015
filed on: 16th, June 2015
| mortgage
|
Free Download
(44 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 23rd, April 2015
| resolution
|
Free Download
|
(SH01) 1100001.00 GBP is the capital in company's statement on Tuesday 31st March 2015
filed on: 21st, April 2015
| capital
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 31st March 2015.
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 31st March 2015.
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 31st March 2015.
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Thursday 31st March 2016. Originally it was Sunday 28th February 2016
filed on: 9th, March 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, February 2015
| incorporation
|
Free Download
(14 pages)
|