(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL to Quadrant House 4 Thomas More Square London E1W 1YW on September 21, 2022
filed on: 21st, September 2022
| address
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 17, 2021
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 1, 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control December 17, 2021
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to August 31, 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(18 pages)
|
(TM01) Director appointment termination date: March 16, 2021
filed on: 17th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) On March 16, 2021 new director was appointed.
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 1, 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to August 31, 2019
filed on: 16th, July 2020
| accounts
|
Free Download
(18 pages)
|
(AP01) On March 31, 2020 new director was appointed.
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 31, 2020
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 1, 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 19, 2019
filed on: 19th, August 2019
| officers
|
Free Download
(1 page)
|
(CH01) On July 29, 2019 director's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On July 29, 2019 new director was appointed.
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 29, 2019
filed on: 19th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) On August 19, 2019 new director was appointed.
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to August 31, 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates June 1, 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: May 23, 2019
filed on: 24th, May 2019
| officers
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 25th, April 2019
| capital
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 25/04/19
filed on: 25th, April 2019
| insolvency
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 25th, April 2019
| resolution
|
Free Download
(1 page)
|
(SH19) Capital declared on April 25, 2019: 1.00 GBP
filed on: 25th, April 2019
| capital
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, January 2019
| mortgage
|
Free Download
(1 page)
|
(AP01) On September 26, 2018 new director was appointed.
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 26, 2018
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 1, 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to August 31, 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(17 pages)
|
(AP01) On June 16, 2017 new director was appointed.
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 1, 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to August 31, 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(25 pages)
|
(TM01) Director appointment termination date: August 31, 2016
filed on: 28th, November 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 31, 2016
filed on: 28th, November 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 31, 2016
filed on: 28th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) On June 2, 2016 new director was appointed.
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 1, 2016 with full list of members
filed on: 26th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to August 31, 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: April 30, 2016
filed on: 31st, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 29, 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on December 1, 2015: 21424464.00 GBP
capital
|
|
(AD01) Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on September 2, 2015
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
(AP03) On September 2, 2015 - new secretary appointed
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on August 10, 2015
filed on: 25th, August 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2-12 New Cleveland Street Kingston upon Hull, East Yorkshire Hull HU8 7EX England to 20-22 Bedford Row London WC1R 4JS on May 29, 2015
filed on: 29th, May 2015
| address
|
Free Download
(1 page)
|
(AP04) On May 15, 2015 - new secretary appointed
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to August 31, 2015
filed on: 18th, March 2015
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on November 14, 2014: 21424464.00 GBP
filed on: 12th, December 2014
| capital
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 3rd, December 2014
| incorporation
|
Free Download
(42 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 3rd, December 2014
| resolution
|
|
(AP01) On November 14, 2014 new director was appointed.
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On November 14, 2014 new director was appointed.
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 55 Blandford Street London W1U 7HW United Kingdom to 2-12 New Cleveland Street Kingston upon Hull, East Yorkshire Hull HU8 7EX on November 24, 2014
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from October 31, 2015 to March 31, 2015
filed on: 24th, November 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 092864790001, created on November 13, 2014
filed on: 19th, November 2014
| mortgage
|
Free Download
(56 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, October 2014
| incorporation
|
Free Download
(50 pages)
|
(SH01) Capital declared on October 29, 2014: 1.00 GBP
capital
|
|