GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, June 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, June 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 18th, May 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-22
filed on: 24th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 24th, July 2019
|
accounts |
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 2017-11-22
filed on: 6th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-11-22
filed on: 6th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 097001890001 in full
filed on: 2nd, November 2018
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-07-22
filed on: 31st, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 25th, June 2018
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2017-12-07
filed on: 7th, December 2017
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 097001890001, created on 2017-11-22
filed on: 4th, December 2017
|
mortgage |
Free Download
(16 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-01
filed on: 1st, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-08-01
filed on: 1st, August 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-07-22
filed on: 1st, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 20th, April 2017
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2016-12-20
filed on: 25th, January 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 2016-11-25 director's details were changed
filed on: 25th, November 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-07-22
filed on: 26th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2016-02-15
filed on: 26th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-02-15
filed on: 26th, July 2016
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2016-07-31 to 2016-10-31
filed on: 3rd, November 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 22 Bellevue Court Preston Park Avenue Brighton BN1 6HL. Change occurred on 2015-10-28. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 28th, October 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, July 2015
|
incorporation |
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 2015-07-23: 100.00 GBP
|
capital |
|