(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 26th, September 2023
| dissolution
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 108404060001
filed on: 19th, September 2023
| mortgage
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 9th Jul 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to Sat, 30th Apr 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(19 pages)
|
(AA01) Current accounting reference period shortened from Sun, 30th Apr 2023 to Sat, 31st Dec 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 108404060001, created on Tue, 23rd Aug 2022
filed on: 24th, August 2022
| mortgage
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with updates Sat, 9th Jul 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to Fri, 30th Apr 2021
filed on: 4th, October 2021
| accounts
|
Free Download
(23 pages)
|
(AD01) Address change date: Tue, 14th Sep 2021. New Address: 114-116 Marylebone Lane London W1U 2HH. Previous address: 51 Great Marlborough Street London W1F 7JT England
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 9th Jul 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Thu, 30th Apr 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates Thu, 9th Jul 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Tue, 30th Apr 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates Tue, 9th Jul 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Mon, 30th Apr 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates Mon, 9th Jul 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Tue, 20th Mar 2018 - the day director's appointment was terminated
filed on: 22nd, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 13th Mar 2018 new director was appointed.
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 21st Aug 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Thu, 20th Jul 2017 - the day director's appointment was terminated
filed on: 21st, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 21st Jul 2017. New Address: 51 Great Marlborough Street London W1F 7JT. Previous address: C/O Graphite Capital, 4th Floor Berkeley Square House, Berkeley Square London London W1J 6BQ England
filed on: 21st, July 2017
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sat, 30th Jun 2018 to Mon, 30th Apr 2018
filed on: 21st, July 2017
| accounts
|
Free Download
(1 page)
|
(AP01) On Thu, 20th Jul 2017 new director was appointed.
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 20th Jul 2017 new director was appointed.
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 20th Jul 2017 - the day director's appointment was terminated
filed on: 21st, July 2017
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thu, 29th Jun 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, June 2017
| incorporation
|
Free Download
(20 pages)
|