AA01 |
Accounting period extended to Sunday 28th January 2024. Originally it was Friday 28th July 2023
filed on: 17th, January 2024
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 17th December 2023
filed on: 16th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Sunday 17th December 2023
filed on: 16th, January 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 17th December 2023
filed on: 16th, January 2024
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Station House Station Road London SW13 0HT. Change occurred on Friday 8th December 2023. Company's previous address: 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England.
filed on: 8th, December 2023
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th July 2022
filed on: 24th, November 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 17th December 2022
filed on: 30th, December 2022
|
confirmation statement |
Free Download
(5 pages)
|
SH19 |
606206.45 GBP is the capital in company's statement on Wednesday 23rd November 2022
filed on: 23rd, November 2022
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, November 2022
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, November 2022
|
incorporation |
Free Download
(10 pages)
|
SH06 |
Shares cancellation. Statement of capital on Wednesday 16th November 2022606206.45 GBP
filed on: 23rd, November 2022
|
capital |
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 23rd, November 2022
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 16/11/22
filed on: 23rd, November 2022
|
insolvency |
Free Download
(1 page)
|
MR04 |
Charge 114453090002 satisfaction in full.
filed on: 17th, November 2022
|
mortgage |
Free Download
(1 page)
|
SH01 |
606206.45 GBP is the capital in company's statement on Wednesday 16th November 2022
filed on: 17th, November 2022
|
capital |
Free Download
(3 pages)
|
MR04 |
Charge 114453090001 satisfaction in full.
filed on: 17th, November 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 114453090005 satisfaction in full.
filed on: 17th, November 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 114453090006, created on Thursday 17th November 2022
filed on: 17th, November 2022
|
mortgage |
Free Download
(48 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th July 2021
filed on: 20th, July 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st February 2022
filed on: 2nd, March 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 17th December 2021
filed on: 21st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th July 2020
filed on: 18th, November 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th July 2019
filed on: 11th, November 2021
|
accounts |
Free Download
(3 pages)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 29th, September 2021
|
incorporation |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 29th, September 2021
|
resolution |
Free Download
(5 pages)
|
CERT10 |
Certificate of re-registration from Public Limited Company to Private
filed on: 29th, September 2021
|
change of name |
Free Download
(1 page)
|
MR04 |
Charge 114453090004 satisfaction in full.
filed on: 8th, July 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 17th December 2020
filed on: 28th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE. Change occurred on Thursday 17th December 2020. Company's previous address: 6 Sansome Lodge Worcester WR1 1LH England.
filed on: 17th, December 2020
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 114453090005, created on Wednesday 26th August 2020
filed on: 18th, September 2020
|
mortgage |
Free Download
(32 pages)
|
AA01 |
Current accounting period shortened to Sunday 28th July 2019, originally was Monday 29th July 2019.
filed on: 29th, July 2020
|
accounts |
Free Download
(1 page)
|
MR04 |
Charge 114453090003 satisfaction in full.
filed on: 17th, July 2020
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 114453090004, created on Friday 26th June 2020
filed on: 17th, July 2020
|
mortgage |
Free Download
(23 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th July 2019 to Monday 29th July 2019
filed on: 17th, March 2020
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 31st July 2019 to Tuesday 30th July 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 17th December 2019
filed on: 17th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Sunday 1st September 2019.
filed on: 15th, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st September 2019
filed on: 9th, October 2019
|
officers |
Free Download
(1 page)
|
SH01 |
589977.82 GBP is the capital in company's statement on Wednesday 3rd July 2019
filed on: 15th, July 2019
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 114453090003, created on Wednesday 10th July 2019
filed on: 15th, July 2019
|
mortgage |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd July 2019
filed on: 12th, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 6 Sansome Lodge Worcester WR1 1LH. Change occurred on Monday 8th July 2019. Company's previous address: 34 New House 67-68 Hatton Garden London EC1N 8JY United Kingdom.
filed on: 8th, July 2019
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 5th July 2019
filed on: 5th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 5th July 2019.
filed on: 5th, July 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 5th July 2019) of a secretary
filed on: 5th, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 5th July 2019
filed on: 5th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 5th July 2019.
filed on: 5th, July 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 114453090002, created on Friday 12th April 2019
filed on: 17th, April 2019
|
mortgage |
Free Download
(40 pages)
|
MR01 |
Registration of charge 114453090001, created on Friday 12th April 2019
filed on: 16th, April 2019
|
mortgage |
Free Download
(35 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, October 2018
|
resolution |
Free Download
(54 pages)
|
CH01 |
On Wednesday 12th September 2018 director's details were changed
filed on: 13th, September 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 34 New House 67-68 Hatton Garden London EC1N 8JY. Change occurred on Thursday 13th September 2018. Company's previous address: 306 Vanilla Factory Liverpool Merseyside L1 4AR United Kingdom.
filed on: 13th, September 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, July 2018
|
incorporation |
Free Download
(34 pages)
|