(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 31st December 2020 to 30th June 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd April 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 2nd, December 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 10th May 2020. New Address: 21 Culverlands Close Stanmore HA7 3AG. Previous address: 21 Culverlands Close Stanmore Middlesex HA7 3AG United Kingdom
filed on: 10th, May 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 6th May 2020. New Address: 21 Culverlands Close Stanmore Middlesex HA7 3AG. Previous address: St Magnus House, 3 Lower Thames Street London EC3R 6HD England
filed on: 6th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th November 2018: 12.86 GBP
filed on: 25th, March 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 18th, March 2020
| resolution
|
Free Download
(42 pages)
|
(TM01) 20th November 2019 - the day director's appointment was terminated
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, December 2019
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd April 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 12th, October 2018
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 25th, April 2018
| resolution
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with updates 2nd April 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st December 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 16th, October 2017
| resolution
|
Free Download
(44 pages)
|
(AD01) Address change date: 18th September 2017. New Address: St Magnus House, 3 Lower Thames Street London EC3R 6HD. Previous address: 6-8 Cole Street London SE1 4YH England
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 17th, August 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of varying share rights or name
filed on: 11th, August 2017
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 1st, August 2017
| resolution
|
Free Download
(43 pages)
|
(PSC04) Change to a person with significant control 31st July 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 31st July 2017 director's details were changed
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 23rd November 2016: 11.63 GBP
filed on: 21st, July 2017
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 20th, July 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2nd April 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Address change date: 2nd June 2017. New Address: 6-8 Cole Street London SE1 4YH. Previous address: 64 New Cavendish Street London W1G 8TB
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 4th April 2016: 11.10 GBP
filed on: 5th, December 2016
| capital
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2nd April 2016 with full list of members
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 31st January 2016
filed on: 17th, February 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 17th, February 2016
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 14th, January 2016
| resolution
|
Free Download
(44 pages)
|
(MR01) Registration of charge 094364830001, created on 8th July 2015
filed on: 23rd, July 2015
| mortgage
|
Free Download
(35 pages)
|
(AR01) Annual return drawn up to 2nd April 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd April 2015: 2.00 GBP
capital
|
|
(SH01) Statement of Capital on 12th February 2015: 2.00 GBP
filed on: 2nd, April 2015
| capital
|
Free Download
(3 pages)
|
(TM01) 12th February 2015 - the day director's appointment was terminated
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th February 2015
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 12th February 2015 - the day director's appointment was terminated
filed on: 12th, February 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, February 2015
| incorporation
|
Free Download
(36 pages)
|
(CH01) On 12th February 2015 director's details were changed
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th February 2015 director's details were changed
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th February 2015 director's details were changed
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th February 2015
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|