GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, August 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Level 1 89 Wardour Street London W1F 0UB United Kingdom on 19th August 2022 to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ
filed on: 19th, August 2022
|
address |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 095602240002 in full
filed on: 13th, August 2022
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 095602240001 in full
filed on: 13th, August 2022
|
mortgage |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 19th July 2022
filed on: 21st, July 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th April 2022
filed on: 25th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st December 2021 to 30th April 2022
filed on: 25th, April 2022
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st November 2021
filed on: 3rd, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(25 pages)
|
AP01 |
New director was appointed on 21st July 2021
filed on: 23rd, July 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2021
filed on: 26th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 15th March 2021 director's details were changed
filed on: 15th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 11th, September 2020
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 24th April 2020
filed on: 24th, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 15th January 2020
filed on: 28th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th January 2020
filed on: 28th, January 2020
|
officers |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 3rd December 2019
filed on: 16th, December 2019
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, December 2019
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, December 2019
|
resolution |
Free Download
(28 pages)
|
MR01 |
Registration of charge 095602240002, created on 28th October 2019
filed on: 29th, October 2019
|
mortgage |
Free Download
(25 pages)
|
AP01 |
New director was appointed on 27th August 2019
filed on: 28th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 9th, August 2019
|
accounts |
Free Download
(25 pages)
|
TM01 |
Director's appointment terminated on 31st July 2019
filed on: 1st, August 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th April 2019
filed on: 25th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 14th, September 2018
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2018
filed on: 26th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 7th, August 2017
|
accounts |
Free Download
(24 pages)
|
TM01 |
Director's appointment terminated on 31st May 2017
filed on: 7th, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st May 2017
filed on: 7th, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th April 2017
filed on: 24th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 12th, July 2016
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th April 2016
filed on: 4th, May 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th May 2016: 1.00 GBP
|
capital |
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, January 2016
|
resolution |
Free Download
|
AP01 |
New director was appointed on 22nd December 2015
filed on: 6th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd December 2015
filed on: 5th, January 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 095602240001, created on 22nd December 2015
filed on: 24th, December 2015
|
mortgage |
Free Download
(40 pages)
|
AA01 |
Current accounting period shortened from 30th April 2016 to 31st December 2015
filed on: 17th, July 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th June 2015
filed on: 24th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th June 2015
filed on: 24th, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th June 2015
filed on: 24th, June 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, April 2015
|
incorporation |
Free Download
(33 pages)
|