GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, October 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 1, 2022
filed on: 29th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to September 30, 2020
filed on: 15th, June 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2021
filed on: 3rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 1, 2020
filed on: 25th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to September 30, 2019
filed on: 25th, March 2020
|
accounts |
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, December 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, December 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to September 30, 2018
filed on: 10th, April 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 1, 2019
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to September 30, 2017
filed on: 13th, June 2018
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2018 to September 30, 2017
filed on: 18th, May 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 1, 2018
filed on: 15th, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 088583160001, created on January 19, 2018
filed on: 23rd, January 2018
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 088583160002, created on January 19, 2018
filed on: 23rd, January 2018
|
mortgage |
Free Download
(32 pages)
|
AP01 |
On January 4, 2018 new director was appointed.
filed on: 11th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 97 Park Lane Mayfair London W1K 7TG. Change occurred on December 13, 2017. Company's previous address: 10 Sovereign Court Graham Street Birmingham B1 3JR England.
filed on: 13th, December 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 20th, October 2017
|
accounts |
Free Download
(3 pages)
|
AP01 |
On October 10, 2017 new director was appointed.
filed on: 16th, October 2017
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 12, 2017
filed on: 12th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control October 12, 2017
filed on: 12th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 10, 2017
filed on: 12th, October 2017
|
officers |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 9th, October 2017
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 9, 2017
filed on: 9th, October 2017
|
resolution |
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Sovereign Court Graham Street Birmingham B1 3JR. Change occurred on June 28, 2017. Company's previous address: Albion Court Frederick Street Birmingham B1 3HE England.
filed on: 28th, June 2017
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 1, 2017
filed on: 19th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2017
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 24th, January 2017
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 1, 2016
filed on: 2nd, March 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
On March 1, 2016 new director was appointed.
filed on: 1st, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Albion Court Frederick Street Birmingham B1 3HE. Change occurred on March 1, 2016. Company's previous address: 196 High Road London N22 8HH England.
filed on: 1st, March 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 1, 2016
filed on: 1st, March 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 23rd, October 2015
|
accounts |
Free Download
(3 pages)
|
AP01 |
On October 10, 2015 new director was appointed.
filed on: 23rd, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 196 High Road London N22 8HH. Change occurred on September 30, 2015. Company's previous address: 22 York Street Broadstairs Kent CT10 1PB England.
filed on: 30th, September 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 29, 2015
filed on: 30th, September 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 22 York Street Broadstairs Kent CT10 1PB. Change occurred on September 3, 2015. Company's previous address: 5 Sea Court the Passage Margate CT9 1AF.
filed on: 3rd, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2015
filed on: 17th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 17, 2015: 10.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2014
|
incorporation |
Free Download
(7 pages)
|