GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, January 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, October 2018
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, October 2018
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 11th Jun 2018
filed on: 2nd, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Jun 2017
filed on: 10th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 10th Jul 2017
filed on: 10th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 10th Jul 2017
filed on: 10th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 11th, May 2017
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Fri, 3rd Mar 2017 director's details were changed
filed on: 28th, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 8th, October 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 11th Jun 2016 with full list of members
filed on: 21st, June 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 21st Jun 2016: 0.90 GBP
|
capital |
|
SH03 |
Report of purchase of own shares
filed on: 25th, May 2016
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 25th, May 2016
|
resolution |
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Mon, 4th Apr 2016 - 0.90 GBP
filed on: 25th, May 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, May 2016
|
resolution |
Free Download
(2 pages)
|
TM01 |
Mon, 4th Apr 2016 - the day director's appointment was terminated
filed on: 29th, April 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 11th Mar 2016 director's details were changed
filed on: 11th, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 11th Mar 2016 director's details were changed
filed on: 11th, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 11th Mar 2016 director's details were changed
filed on: 11th, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 11th Mar 2016 director's details were changed
filed on: 11th, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 11th Mar 2016 director's details were changed
filed on: 11th, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 4th Feb 2016 - the day director's appointment was terminated
filed on: 18th, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 11th Jun 2015 with full list of members
filed on: 1st, July 2015
|
annual return |
Free Download
(8 pages)
|
AD01 |
Address change date: Mon, 13th Apr 2015. New Address: York House Empire Way Wembley Middlesex HA9 0FQ. Previous address: Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX
filed on: 13th, April 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 21st, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 11th Jun 2014 with full list of members
filed on: 1st, July 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on Tue, 1st Jul 2014: 1.00 GBP
|
capital |
|
MR01 |
Registration of charge 081006670006
filed on: 29th, January 2014
|
mortgage |
Free Download
(21 pages)
|
CH01 |
On Thu, 12th Dec 2013 director's details were changed
filed on: 12th, December 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 18th, September 2013
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2012
filed on: 24th, July 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 11th Jun 2013 with full list of members
filed on: 25th, June 2013
|
annual return |
Free Download
(8 pages)
|
AP01 |
On Tue, 4th Jun 2013 new director was appointed.
filed on: 4th, June 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 24th May 2013 new director was appointed.
filed on: 24th, May 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 23rd May 2013 new director was appointed.
filed on: 23rd, May 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 23rd May 2013 new director was appointed.
filed on: 23rd, May 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 23rd May 2013 new director was appointed.
filed on: 23rd, May 2013
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 081006670005
filed on: 23rd, May 2013
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 081006670003
filed on: 22nd, May 2013
|
mortgage |
Free Download
(22 pages)
|
MR01 |
Registration of charge 081006670004
filed on: 22nd, May 2013
|
mortgage |
Free Download
(22 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, March 2013
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, March 2013
|
mortgage |
Free Download
(5 pages)
|
TM01 |
Fri, 22nd Feb 2013 - the day director's appointment was terminated
filed on: 22nd, February 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 22nd Feb 2013 new director was appointed.
filed on: 22nd, February 2013
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed drewmore LIMITEDcertificate issued on 18/06/12
filed on: 18th, June 2012
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
RES15 |
Resolution on Mon, 18th Jun 2012 to change company name
|
change of name |
|
AD01 |
Company moved to new address on Mon, 18th Jun 2012. Old Address: , 41 Chalton Street, London, NW1 1JD, United Kingdom
filed on: 18th, June 2012
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 18th Jun 2012 new director was appointed.
filed on: 18th, June 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 18th Jun 2012 - the day director's appointment was terminated
filed on: 18th, June 2012
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2012
|
incorporation |
Free Download
(43 pages)
|