GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 25/11/21
filed on: 25th, November 2021
|
insolvency |
Free Download
(1 page)
|
SH19 |
Capital declared on November 25, 2021: 0.01 GBP
filed on: 25th, November 2021
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 25th, November 2021
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 25th, November 2021
|
capital |
Free Download
(1 page)
|
CH01 |
On March 11, 2021 director's details were changed
filed on: 11th, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 11, 2021 director's details were changed
filed on: 11th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 10th, February 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on August 28, 2019
filed on: 29th, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(7 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, September 2018
|
incorporation |
Free Download
(26 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 7th, September 2018
|
resolution |
Free Download
(2 pages)
|
MR01 |
Registration of charge 079698500004, created on August 28, 2018
filed on: 6th, September 2018
|
mortgage |
Free Download
(27 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, August 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, August 2018
|
mortgage |
Free Download
(1 page)
|
AP01 |
On July 23, 2018 new director was appointed.
filed on: 23rd, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 23, 2018 new director was appointed.
filed on: 23rd, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2018
filed on: 21st, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 10th, January 2017
|
accounts |
Free Download
(9 pages)
|
AP01 |
On December 22, 2016 new director was appointed.
filed on: 22nd, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2016
filed on: 1st, November 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 29, 2016
filed on: 3rd, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 3, 2016: 1800.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 18th, December 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2015
filed on: 1st, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 1, 2015: 1800.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 5th, January 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2014
filed on: 2nd, May 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 9th, January 2014
|
accounts |
Free Download
(10 pages)
|
AA01 |
Accounting period ending changed to February 28, 2013 (was March 31, 2013).
filed on: 27th, November 2013
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 24, 2013. Old Address: 30 Haymarket London SW1Y 4EX
filed on: 24th, June 2013
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2013
filed on: 21st, June 2013
|
annual return |
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on June 11, 2013
filed on: 11th, June 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 11, 2013 new director was appointed.
filed on: 11th, June 2013
|
officers |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, June 2013
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 11th, June 2013
|
resolution |
Free Download
(30 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 13th, March 2013
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 9th, March 2013
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, February 2013
|
mortgage |
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on February 22, 2013
filed on: 22nd, February 2013
|
officers |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on February 14, 2013
filed on: 20th, February 2013
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, February 2013
|
resolution |
Free Download
(1 page)
|
AP01 |
On February 15, 2013 new director was appointed.
filed on: 15th, February 2013
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 6, 2012. Old Address: One Vine Street London W1J 0AH United Kingdom
filed on: 6th, August 2012
|
address |
Free Download
(2 pages)
|
AP01 |
On April 30, 2012 new director was appointed.
filed on: 30th, April 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On April 17, 2012 new director was appointed.
filed on: 17th, April 2012
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 3rd, April 2012
|
resolution |
Free Download
(13 pages)
|
SH01 |
Capital declared on March 20, 2012: 1800.00 GBP
filed on: 3rd, April 2012
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on April 3, 2012
filed on: 3rd, April 2012
|
officers |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on March 20, 2012
filed on: 3rd, April 2012
|
capital |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, March 2012
|
mortgage |
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, February 2012
|
incorporation |
Free Download
(25 pages)
|