GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th January 2020
filed on: 6th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, January 2020
|
gazette |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 079220530003 in full
filed on: 20th, January 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 079220530004 in full
filed on: 20th, January 2020
|
mortgage |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, January 2020
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 23rd, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th January 2019
filed on: 4th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 11th, December 2018
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 24th January 2018
filed on: 19th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 26th September 2017. New Address: 23 Savile Row London W1S 2ET. Previous address: 64 Great Suffolk Street London SE1 0BL
filed on: 26th, September 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 079220530003, created on 16th August 2017
filed on: 23rd, August 2017
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 079220530004, created on 16th August 2017
filed on: 23rd, August 2017
|
mortgage |
Free Download
(11 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 26th, July 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 26th, July 2017
|
mortgage |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th May 2017
filed on: 2nd, June 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th May 2017
filed on: 19th, May 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th May 2017
filed on: 19th, May 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
5th May 2017 - the day director's appointment was terminated
filed on: 19th, May 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
5th May 2017 - the day secretary's appointment was terminated
filed on: 19th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
5th May 2017 - the day director's appointment was terminated
filed on: 19th, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th May 2017
filed on: 19th, May 2017
|
officers |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 3rd, April 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 24th January 2017
filed on: 7th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 12th, October 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th January 2016 with full list of members
filed on: 15th, February 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st December 2014
filed on: 14th, October 2015
|
accounts |
Free Download
(6 pages)
|
TM01 |
13th February 2015 - the day director's appointment was terminated
filed on: 26th, February 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th January 2015 with full list of members
filed on: 30th, January 2015
|
annual return |
Free Download
(6 pages)
|
CH04 |
Secretary's details changed on 16th April 2014
filed on: 30th, January 2015
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2013
filed on: 8th, October 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th January 2014 with full list of members
filed on: 21st, February 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 21st February 2014: 1.00 GBP
|
capital |
|
CH01 |
On 1st December 2012 director's details were changed
filed on: 27th, September 2013
|
officers |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2012
filed on: 29th, July 2013
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2012
filed on: 28th, June 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th January 2013 with full list of members
filed on: 22nd, February 2013
|
annual return |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 7th, February 2012
|
mortgage |
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, February 2012
|
mortgage |
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 24th, January 2012
|
incorporation |
Free Download
(26 pages)
|