(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, November 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd February 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094560690003, created on Monday 31st October 2022
filed on: 1st, November 2022
| mortgage
|
Free Download
(24 pages)
|
(AAMD) Amended accounts for the period to Friday 31st December 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 12th, July 2022
| resolution
|
Free Download
(5 pages)
|
(MR01) Registration of charge 094560690002, created on Monday 27th June 2022
filed on: 8th, July 2022
| mortgage
|
Free Download
(38 pages)
|
(MR04) Charge 094560690001 satisfaction in full.
filed on: 24th, June 2022
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Saturday 24th April 2021
filed on: 24th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Saturday 24th April 2021
filed on: 24th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Saturday 24th April 2021
filed on: 24th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 24th February 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 094560690001, created on Tuesday 21st December 2021
filed on: 30th, December 2021
| mortgage
|
Free Download
(16 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 11th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 8 st. James's Square London SW1Y 4JU England to 8 st. James's Square St James’S London SW1Y 4JU on Thursday 10th June 2021
filed on: 10th, June 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 24th, May 2021
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Saturday 24th April 2021
filed on: 24th, May 2021
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 100 Pall Mall, St James London SW1Y 5NQ England to 8 st. James's Square London SW1Y 4JU on Tuesday 11th May 2021
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 24th February 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Friday 24th July 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 24th July 2020 director's details were changed
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 15th October 2018
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 15th October 2018
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 24th February 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 2nd, April 2019
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 24th February 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 2nd, April 2019
| accounts
|
Free Download
(4 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st October 2018.
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 24th February 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Friday 26th January 2018
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 26th January 2018
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Friday 26th January 2018
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 26th January 2018
filed on: 29th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 2nd October 2017.
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 24th February 2017
filed on: 9th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 9th, December 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 8th November 2016
filed on: 9th, November 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 100 London Pall Mall 100 Pall Mall, St James London SW1Y 5NQ England to 100 Pall Mall, St James London SW1Y 5NQ on Thursday 11th August 2016
filed on: 11th, August 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 83 Ducie Street Manchester M1 2JQ to 100 London Pall Mall 100 Pall Mall, St James London SW1Y 5NQ on Thursday 11th August 2016
filed on: 11th, August 2016
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Sunday 28th February 2016 to Thursday 31st December 2015
filed on: 9th, August 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 24th February 2016 with full list of members
filed on: 4th, August 2016
| annual return
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Saturday 2nd January 2016
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Castlefield Road 1 Castlefield Road Reigate Surrey RH2 0QA England to 83 Ducie Street Manchester M1 2JQ on Tuesday 15th March 2016
filed on: 15th, March 2016
| address
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 24th February 2015.
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 24th February 2015.
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Durfold Drive, Relgate Surrey Rh2 Oqa Surrey United Kingdom to 1 Castlefield Road 1 Castlefield Road Reigate Surrey RH2 0QA on Wednesday 19th August 2015
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 24th February 2015
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 24th February 2015
filed on: 29th, June 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, February 2015
| incorporation
|
Free Download
(9 pages)
|