(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/03/11.
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/03
filed on: 15th, March 2023
| accounts
|
Free Download
(15 pages)
|
(TM01) 2023/03/11 - the day director's appointment was terminated
filed on: 14th, March 2023
| officers
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 3rd Floor, 106 Leadenhall Street London EC3A 4AA
filed on: 2nd, February 2023
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2022/03/31
filed on: 6th, April 2022
| accounts
|
Free Download
(1 page)
|
(TM01) 2022/03/04 - the day director's appointment was terminated
filed on: 28th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/03/04.
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 067581710006 satisfaction in full.
filed on: 3rd, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 067581710005 satisfaction in full.
filed on: 3rd, December 2021
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/11/30.
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/11/30 - the day director's appointment was terminated
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/11/30.
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/12/02. New Address: 5th Floor 83-85 Baker Street London W1U 6AG. Previous address: 1386 London Road Leigh on Sea Essex SS9 2UJ
filed on: 2nd, December 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 26th, November 2021
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 16th, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 3 satisfaction in full.
filed on: 16th, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 067581710004 satisfaction in full.
filed on: 16th, September 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 12th, July 2021
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 067581710006, created on 2021/03/22
filed on: 1st, April 2021
| mortgage
|
Free Download
(19 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 28th, May 2020
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 067581710005, created on 2020/02/10
filed on: 10th, February 2020
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/01
filed on: 30th, May 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2018/02/19 director's details were changed
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 067581710004, created on 2018/09/04
filed on: 12th, September 2018
| mortgage
|
Free Download
(61 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/02
filed on: 31st, May 2018
| accounts
|
Free Download
(10 pages)
|
(TM01) 2017/01/30 - the day director's appointment was terminated
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 7th, December 2016
| accounts
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 31st, May 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2015/11/25 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/12/03
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 21st, May 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2014/11/25 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/12/11
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/08/31
filed on: 20th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2013/11/25 with full list of members
filed on: 29th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2013/11/29
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/08/31
filed on: 22nd, May 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2012/11/25 with full list of members
filed on: 6th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/08/31
filed on: 9th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/11/25 with full list of members
filed on: 2nd, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to 2011/08/31, originally was 2011/11/30.
filed on: 5th, July 2011
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2010/11/30
filed on: 5th, July 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2010/11/25 director's details were changed
filed on: 3rd, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/11/25 with full list of members
filed on: 3rd, February 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 22nd, December 2010
| mortgage
|
Free Download
(5 pages)
|
(TM01) 2010/11/11 - the day director's appointment was terminated
filed on: 11th, November 2010
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 25th, September 2010
| mortgage
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/11/30
filed on: 4th, August 2010
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/05/20.
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/05/20.
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2009/11/25 with full list of members
filed on: 4th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2009/12/04 from 1208-1210 London Road Leigh-on-Sea Essex SS9 2UA
filed on: 4th, December 2009
| address
|
Free Download
(1 page)
|
(288b) On 2009/09/30 Appointment terminated director
filed on: 30th, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009/08/06 Director appointed
filed on: 6th, August 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009/03/05 Appointment terminated director
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, November 2008
| incorporation
|
Free Download
(16 pages)
|