GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, January 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, January 2024
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/08/04
filed on: 4th, August 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 21st, June 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/11
filed on: 11th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 20th, August 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/15
filed on: 15th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/20
filed on: 20th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 7th, July 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2019/12/31
filed on: 1st, February 2021
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 31st, December 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/17
filed on: 18th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 81 Chancery Lane Level 2 London WC2A 1DD England on 2020/12/10 to 31 Regal Way Harrow HA3 0RZ
filed on: 10th, December 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2020/01/11 director's details were changed
filed on: 11th, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/17
filed on: 19th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/02/28.
filed on: 4th, March 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2019/01/02
filed on: 31st, January 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/12/06
filed on: 31st, January 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Chancery House 53-64 Chancery Lane London WC2A 1QU United Kingdom on 2018/12/14 to 81 Chancery Lane Level 2 London WC2A 1DD
filed on: 14th, December 2018
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2017/12/31
filed on: 16th, November 2018
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/17
filed on: 15th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2018/04/30
filed on: 30th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2018/04/30
filed on: 30th, April 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 2018/04/30 to Chancery House 53-64 Chancery Lane London WC2A 1QU
filed on: 30th, April 2018
|
address |
Free Download
(1 page)
|
AP03 |
On 2018/04/30, company appointed a new person to the position of a secretary
filed on: 30th, April 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/01/23 director's details were changed
filed on: 24th, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/01/23 director's details were changed
filed on: 23rd, January 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 086946120005, created on 2017/12/21
filed on: 2nd, January 2018
|
mortgage |
Free Download
(19 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 5th, December 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/09/17
filed on: 18th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/07/31.
filed on: 17th, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/07/31.
filed on: 17th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/07/31
filed on: 17th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/06/21
filed on: 27th, September 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 2016/12/05 director's details were changed
filed on: 18th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/12/05.
filed on: 22nd, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 9th, October 2016
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/09/17
filed on: 29th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 086946120004, created on 2015/10/09
filed on: 24th, October 2015
|
mortgage |
Free Download
(20 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, September 2015
|
incorporation |
Free Download
(15 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 23rd, September 2015
|
resolution |
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/17
filed on: 17th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/09/17
|
capital |
|
TM01 |
Director's appointment terminated on 2015/07/24
filed on: 5th, August 2015
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 26th, May 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/17
filed on: 22nd, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/10/22
|
capital |
|
TM01 |
Director's appointment terminated on 2014/08/21
filed on: 14th, October 2014
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 086946120001 satisfaction in full.
filed on: 26th, March 2014
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 086946120002 satisfaction in full.
filed on: 26th, March 2014
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 086946120003
filed on: 3rd, March 2014
|
mortgage |
Free Download
(76 pages)
|
AP01 |
New director appointment on 2014/02/17.
filed on: 17th, February 2014
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 086946120002
filed on: 12th, November 2013
|
mortgage |
Free Download
(48 pages)
|
MR01 |
Registration of charge 086946120001
filed on: 6th, November 2013
|
mortgage |
Free Download
(51 pages)
|
AP01 |
New director appointment on 2013/09/25.
filed on: 25th, September 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2014/12/31. Originally it was 2014/09/30
filed on: 24th, September 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, September 2013
|
incorporation |
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/09/17
|
capital |
|