(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, September 2023
| dissolution
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 108403390001 in full
filed on: 19th, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 108403390001
filed on: 19th, September 2023
| mortgage
|
Free Download
(2 pages)
|
(SH19) Statement of Capital on 2023-07-26: 0.01 GBP
filed on: 26th, July 2023
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 26th, July 2023
| resolution
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 26th, July 2023
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 26/07/23
filed on: 26th, July 2023
| insolvency
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-07-09
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Group of companies' accounts made up to 2022-04-30
filed on: 2nd, February 2023
| accounts
|
Free Download
|
(MA) Memorandum and Articles of Association
filed on: 7th, December 2022
| incorporation
|
Free Download
(25 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, December 2022
| resolution
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2022-11-30
filed on: 7th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-11-30
filed on: 6th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2022-11-30
filed on: 6th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-08-09
filed on: 20th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-08-09
filed on: 20th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2023-04-30 to 2022-12-31
filed on: 28th, September 2022
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 108403390001, created on 2022-08-23
filed on: 24th, August 2022
| mortgage
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates 2022-07-09
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2022-06-01
filed on: 15th, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2021-04-30
filed on: 4th, October 2021
| accounts
|
Free Download
(37 pages)
|
(AD01) New registered office address 114-116 Marylebone Lane London W1U 2HH. Change occurred on 2021-09-14. Company's previous address: 51 Great Marlborough Street London W1F 7JT England.
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-07-09
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2021-05-10
filed on: 9th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2020-04-30
filed on: 22nd, October 2020
| accounts
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with updates 2020-07-09
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2020-04-02: 8100.00 GBP
filed on: 8th, April 2020
| capital
|
Free Download
(6 pages)
|
(AA) Group of companies' accounts made up to 2019-04-30
filed on: 20th, December 2019
| accounts
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with updates 2019-07-09
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2018-10-24: 7950.00 GBP
filed on: 4th, July 2019
| capital
|
Free Download
(6 pages)
|
(AA) Group of companies' accounts made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with updates 2018-07-09
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, June 2018
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2018-03-13: 7037.50 GBP
filed on: 18th, May 2018
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 23rd, March 2018
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-03-13
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-03-13
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-08-15
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 2017-08-15
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 15th, August 2017
| resolution
|
Free Download
(55 pages)
|
(PSC02) Notification of a person with significant control 2017-08-15
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, August 2017
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2017-07-20: 8100.00 GBP
filed on: 3rd, August 2017
| capital
|
Free Download
(42 pages)
|
(TM01) Director's appointment was terminated on 2017-07-20
filed on: 21st, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-07-20
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 51 Great Marlborough Street London W1F 7JT. Change occurred on 2017-07-21. Company's 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 period shortened from 2018-06-30 to 2018-04-30
filed on: 21st, July 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-07-20
filed on: 21st, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-07-20
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2017-06-29
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, June 2017
| incorporation
|
Free Download
(20 pages)
|
(SH01) Statement of Capital on 2017-06-28: 0.01 GBP
capital
|
|