GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 27 Bruton Street London W1J 6QN England to 1 Cornhill Market Place Ilminster TA19 0AD on Thursday 13th May 2021
filed on: 13th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Tuesday 31st December 2019
filed on: 23rd, September 2020
|
accounts |
Free Download
(12 pages)
|
CH03 |
On Sunday 9th August 2020 secretary's details were changed
filed on: 10th, August 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 26th June 2020
filed on: 7th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Phoenix Brewery 13 Bramley Road London W10 6SZ to 27 Bruton Street London W1J 6QN on Tuesday 5th May 2020
filed on: 5th, May 2020
|
address |
Free Download
(1 page)
|
AP03 |
On Thursday 9th April 2020 - new secretary appointed
filed on: 9th, April 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 9th April 2020
filed on: 9th, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 31st, January 2020
|
accounts |
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 26th June 2019
filed on: 10th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 4th, January 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th June 2018
filed on: 10th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On Thursday 17th May 2018 - new secretary appointed
filed on: 21st, May 2018
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 5th, April 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 5th, April 2018
|
mortgage |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Saturday 31st December 2016
filed on: 9th, February 2018
|
accounts |
Free Download
(13 pages)
|
PSC02 |
Notification of a person with significant control Monday 1st January 2018
filed on: 22nd, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th June 2017
filed on: 28th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 14th, June 2017
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to Sunday 26th June 2016 with full list of members
filed on: 28th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 28th July 2016
|
capital |
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 10th, March 2016
|
accounts |
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, January 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 26th June 2015 with full list of members
filed on: 21st, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 21st July 2015
|
capital |
|
AD01 |
Registered office address changed from 2-7 Colville Mews London W11 2DA to Phoenix Brewery 13 Bramley Road London W10 6SZ on Monday 1st June 2015
filed on: 1st, June 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 30th April 2015
filed on: 14th, May 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 10th, April 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to Thursday 26th June 2014 with full list of members
filed on: 6th, August 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 11th June 2014 from 6-10 Colville Mews London W11 2DA
filed on: 11th, June 2014
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Tuesday 31st December 2013. Originally it was Monday 30th September 2013
filed on: 27th, November 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 26th June 2013 with full list of members
filed on: 17th, July 2013
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Wednesday 17th July 2013
filed on: 17th, July 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 30th September 2012
filed on: 26th, June 2013
|
accounts |
Free Download
(12 pages)
|
AP03 |
On Thursday 29th November 2012 - new secretary appointed
filed on: 29th, November 2012
|
officers |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 25th, September 2012
|
auditors |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Friday 30th September 2011
filed on: 21st, September 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 26th June 2012 with full list of members
filed on: 16th, July 2012
|
annual return |
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 27th, September 2011
|
mortgage |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 26th June 2011 with full list of members
filed on: 7th, July 2011
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 7th, June 2011
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 13th, May 2011
|
mortgage |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Thursday 30th September 2010
filed on: 10th, May 2011
|
accounts |
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 4th, May 2011
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 26th June 2010 with full list of members
filed on: 17th, August 2010
|
annual return |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, February 2010
|
mortgage |
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 30/06/2010 to 30/09/2010
filed on: 17th, September 2009
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, June 2009
|
incorporation |
Free Download
(14 pages)
|