(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 4th October 2020
filed on: 4th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 11th July 2020
filed on: 11th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 10th July 2020
filed on: 10th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 3rd July 2020
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 29th June 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 30th June 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 29th June 2020
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 29th June 2020
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 29th June 2020
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 16th June 2020
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 16th June 2020.
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 16th June 2020
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 22nd May 2020
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 12th May 2020
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 12th May 2020
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 12th May 2020.
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Tuesday 12th May 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 12th May 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 22nd February 2020
filed on: 27th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 1st March 2020.
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 25th February 2020.
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Saturday 23rd February 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(20 pages)
|
(MR01) Registration of charge 096970060003, created on Wednesday 13th November 2019
filed on: 19th, November 2019
| mortgage
|
Free Download
(48 pages)
|
(AP01) New director appointment on Thursday 25th July 2019.
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 21st July 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 15th May 2019.
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 15th May 2019.
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 15th May 2019.
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 15th May 2019.
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 28th August 2018
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 24th February 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates Saturday 21st July 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 9th April 2018.
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 9th April 2018.
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Saturday 25th February 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates Friday 21st July 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 4th November 2016
filed on: 20th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 23rd November 2016.
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Saturday 27th February 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(22 pages)
|
(AP01) New director appointment on Friday 12th August 2016.
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 12th August 2016.
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 21st July 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 20th May 2016
filed on: 24th, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address The Courtyard 6-7 st Cross Street London EC1N 8UA. Change occurred on Tuesday 23rd February 2016. Company's previous address: 7th Floor, Devonshire House Mayfair Place London W1J 8AJ United Kingdom.
filed on: 23rd, February 2016
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 096970060002, created on Wednesday 28th October 2015
filed on: 9th, November 2015
| mortgage
|
Free Download
(51 pages)
|
(AP01) New director appointment on Wednesday 23rd September 2015.
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 23rd September 2015.
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 23rd September 2015.
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 23rd September 2015.
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 23rd September 2015
filed on: 24th, September 2015
| officers
|
Free Download
(1 page)
|
(SH01) 6078862.00 GBP is the capital in company's statement on Friday 31st July 2015
filed on: 28th, August 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 26th, August 2015
| resolution
|
Free Download
|
(AA01) Current accounting period shortened to Sunday 28th February 2016, originally was Sunday 31st July 2016.
filed on: 20th, August 2015
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096970060001, created on Friday 31st July 2015
filed on: 4th, August 2015
| mortgage
|
Free Download
(50 pages)
|
(NEWINC) Company registration
filed on: 22nd, July 2015
| incorporation
|
Free Download
(17 pages)
|