GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, September 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, July 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, June 2023
|
dissolution |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 30th June 2023 to Thursday 4th May 2023
filed on: 13th, June 2023
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 4th May 2023
filed on: 13th, June 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th September 2022
filed on: 30th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 27th, July 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 11th, March 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th September 2021
filed on: 23rd, September 2021
|
confirmation statement |
Free Download
(5 pages)
|
CH03 |
On Wednesday 21st July 2021 secretary's details were changed
filed on: 2nd, August 2021
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 21st July 2021
filed on: 2nd, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 30 Comeragh Road London W14 9HR United Kingdom to 16 Wellsmoor Gardens Bromley BR1 2HT on Wednesday 21st July 2021
filed on: 21st, July 2021
|
address |
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 4th, March 2021
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 3rd, March 2021
|
accounts |
Free Download
(6 pages)
|
SH01 |
200000.00 GBP is the capital in company's statement on Tuesday 15th September 2020
filed on: 29th, September 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 12th September 2020
filed on: 12th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 14th June 2020
filed on: 16th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 17th, March 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 14th June 2019
filed on: 14th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 15th, February 2019
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Thursday 22nd November 2018 director's details were changed
filed on: 22nd, November 2018
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2018
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 6th September 2018
filed on: 6th, September 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th June 2018
filed on: 6th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, September 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 8 41 Clanricarde Gardens Clanricarde Gardens London W2 4JN United Kingdom to 30 Comeragh Road London W14 9HR on Tuesday 12th June 2018
filed on: 12th, June 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 66 Belgravia House Dickens Yard Longfield Avenue London W5 2BE England to Flat 8 41 Clanricarde Gardens Clanricarde Gardens London W2 4JN on Tuesday 26th December 2017
filed on: 26th, December 2017
|
address |
Free Download
(1 page)
|
SH01 |
1000.00 GBP is the capital in company's statement on Saturday 1st July 2017
filed on: 19th, July 2017
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Saturday 1st July 2017
filed on: 3rd, July 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Saturday 1st July 2017
filed on: 3rd, July 2017
|
officers |
Free Download
(1 page)
|
AP03 |
On Saturday 1st July 2017 - new secretary appointed
filed on: 3rd, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st July 2017.
filed on: 3rd, July 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 66 Belgravia House Dickens Yard Longfield Avenue London W5 2BE England to 66 Belgravia House Dickens Yard Longfield Avenue London W5 2BE on Monday 3rd July 2017
filed on: 3rd, July 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 1st July 2017
filed on: 3rd, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1st Floor Front 36 Gerrard Street London W1D 5QA United Kingdom to 66 Belgravia House Dickens Yard Longfield Avenue London W5 2BE on Monday 3rd July 2017
filed on: 3rd, July 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, June 2017
|
incorporation |
Free Download
(30 pages)
|