GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/03/13
filed on: 3rd, May 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 30th, March 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 30th, June 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021/03/13
filed on: 20th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to 2020/03/30, originally was 2020/03/31.
filed on: 31st, March 2021
|
accounts |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2020/03/31 from 2020/03/28
filed on: 26th, March 2021
|
accounts |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 42a Sussex Square Brighton BN2 1GE England at an unknown date to Flat 1 42 Sussex Square Brighton BN2 1GE
filed on: 16th, March 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021/03/16 director's details were changed
filed on: 16th, March 2021
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 089496760004 satisfaction in full.
filed on: 8th, July 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 089496760003 satisfaction in full.
filed on: 8th, July 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 1st, May 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/13
filed on: 13th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2020/03/01 director's details were changed
filed on: 13th, March 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/03/01
filed on: 13th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2019/03/28
filed on: 24th, December 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/03/20
filed on: 24th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, December 2018
|
accounts |
Free Download
(7 pages)
|
MR04 |
Charge 089496760001 satisfaction in full.
filed on: 2nd, October 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 089496760002 satisfaction in full.
filed on: 2nd, October 2018
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 089496760004, created on 2018/09/13
filed on: 14th, September 2018
|
mortgage |
Free Download
(29 pages)
|
MR01 |
Registration of charge 089496760003, created on 2018/09/13
filed on: 14th, September 2018
|
mortgage |
Free Download
(28 pages)
|
CH01 |
On 2018/09/10 director's details were changed
filed on: 10th, September 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/09/10
filed on: 10th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/20
filed on: 14th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Karanjit Sandhu 42a Sussex Square Brighton BN2 1GE England on 2018/04/27 to Aston House Cornwall Avenue London N3 1LF
filed on: 27th, April 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 089496760002, created on 2017/10/23
filed on: 10th, November 2017
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 089496760001, created on 2017/10/23
filed on: 10th, November 2017
|
mortgage |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 29th, June 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017/03/20
filed on: 30th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 21st, December 2016
|
accounts |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 14th, September 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/20
filed on: 14th, July 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 73 Cornhill London EC3V 3QQ on 2016/07/13 to C/O Karanjit Sandhu 42a Sussex Square Brighton BN2 1GE
filed on: 13th, July 2016
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2016
|
gazette |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom at an unknown date to 42a Sussex Square Brighton BN2 1GE
filed on: 13th, July 2016
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2016
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2015/03/29
filed on: 18th, March 2016
|
accounts |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Edelman House 1238 High Road Whetstone London N20 0LH
filed on: 15th, March 2016
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2015/03/30
filed on: 18th, December 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/20
filed on: 2nd, April 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2015/01/01 director's details were changed
filed on: 25th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/03/25 director's details were changed
filed on: 25th, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 25 Harley Street London W1G 9BR United Kingdom on 2015/02/10 to 73 Cornhill London EC3V 3QQ
filed on: 10th, February 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 1St Floor Woodgate Studios 2-8 Games Road Cockfosters Herts EN4 9HN United Kingdom on 2014/10/02 to 25 Harley Street London W1G 9BR
filed on: 2nd, October 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 1St Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom on 2014/07/24 to 1St Floor Woodgate Studios 2-8 Games Road Cockfosters Herts EN4 9HN
filed on: 24th, July 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/04/04.
filed on: 4th, April 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, March 2014
|
incorporation |
Free Download
(25 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/03/20
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|
TM01 |
Director's appointment terminated on 2014/03/20
filed on: 20th, March 2014
|
officers |
Free Download
(1 page)
|