(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, December 2021
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2021/05/05
filed on: 5th, May 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom on 2021/02/01 to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS
filed on: 1st, February 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/06/16
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/01/04
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 2020/03/12
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2020/03/19
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 10366.60 GBP is the capital in company's statement on 2019/08/16
filed on: 27th, February 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 16th, January 2020
| resolution
|
Free Download
(8 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2018/12/30
filed on: 10th, October 2019
| accounts
|
Free Download
(36 pages)
|
(CH04) Secretary's details were changed on 2019/04/05
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2019/03/06 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/01/04
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2018/12/30
filed on: 7th, February 2019
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/12/12.
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/11/20
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2018/01/28
filed on: 9th, October 2018
| accounts
|
Free Download
(36 pages)
|
(PSC07) Cessation of a person with significant control 2017/01/05
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/01/04
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 2017/01/05
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on 2017/08/16
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2018/01/31. Originally it was 2017/12/31
filed on: 12th, July 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20 - 22 Bedford Row London WC1R 4JS United Kingdom on 2017/06/02 to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
(AP04) On 2017/03/29, company appointed a new person to the position of a secretary
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/03/30 director's details were changed
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/03/30 director's details were changed
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/03/30 director's details were changed
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/03/30 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Leather Market Weston Street London SE1 3ER England on 2017/03/29 to 20 - 22 Bedford Row London WC1R 4JS
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 11th, February 2017
| resolution
|
Free Download
(37 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on 2017/01/27
filed on: 6th, February 2017
| capital
|
Free Download
(3 pages)
|
(CH01) On 2017/01/27 director's details were changed
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/01/27 director's details were changed
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20-22 Bedford Row London WC1R 4JS United Kingdom on 2017/01/30 to The Leather Market Weston Street London SE1 3ER
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/01/27.
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/01/27.
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 4th, January 2017
| incorporation
|
Free Download
(28 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(AA01) Current accounting period shortened to 2017/12/31, originally was 2018/01/31.
filed on: 4th, January 2017
| accounts
|
Free Download
(1 page)
|