GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
4th October 2022 - the day director's appointment was terminated
filed on: 13th, October 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 15th March 2022. New Address: Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD. Previous address: St Ledger House 112 London Road, Tunbridge Wells Kent TN4 0PN England
filed on: 15th, March 2022
|
address |
Free Download
(2 pages)
|
MR01 |
Registration of charge 118155740010, created on 10th December 2021
filed on: 14th, December 2021
|
mortgage |
Free Download
(19 pages)
|
MR04 |
Satisfaction of charge 118155740005 in full
filed on: 13th, December 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 118155740006 in full
filed on: 13th, December 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 118155740007 in full
filed on: 13th, December 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 118155740008 in full
filed on: 13th, December 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 118155740009, created on 10th December 2021
filed on: 13th, December 2021
|
mortgage |
Free Download
(22 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 30th, November 2021
|
accounts |
Free Download
(8 pages)
|
TM01 |
30th August 2021 - the day director's appointment was terminated
filed on: 18th, November 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th September 2021
filed on: 23rd, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 118155740008, created on 12th August 2021
filed on: 1st, September 2021
|
mortgage |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 29th August 2021
filed on: 29th, August 2021
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 118155740007, created on 26th March 2021
filed on: 1st, April 2021
|
mortgage |
Free Download
(25 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2020
filed on: 25th, February 2021
|
accounts |
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 118155740004 in full
filed on: 23rd, December 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 118155740001 in full
filed on: 23rd, December 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 118155740006, created on 9th December 2020
filed on: 15th, December 2020
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge 118155740005, created on 9th December 2020
filed on: 15th, December 2020
|
mortgage |
Free Download
(22 pages)
|
MR04 |
Satisfaction of charge 118155740003 in full
filed on: 8th, December 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 118155740002 in full
filed on: 8th, December 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 118155740004, created on 25th November 2020
filed on: 1st, December 2020
|
mortgage |
Free Download
(25 pages)
|
MR01 |
Registration of charge 118155740003, created on 23rd September 2020
filed on: 13th, October 2020
|
mortgage |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 4th September 2020
filed on: 29th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 118155740002, created on 15th May 2020
filed on: 2nd, June 2020
|
mortgage |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 4th September 2019
filed on: 4th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 118155740001, created on 28th June 2019
filed on: 5th, July 2019
|
mortgage |
Free Download
(23 pages)
|
AP01 |
New director was appointed on 18th February 2019
filed on: 18th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
18th February 2019 - the day director's appointment was terminated
filed on: 18th, February 2019
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, February 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 8th February 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|