GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley Kent BR1 1HN. Change occurred on 2021-07-30. Company's previous address: Hayes House 6 Hayes Road Bromley Kent BR2 9AA.
filed on: 30th, July 2021
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address Hayes House 6 Hayes Road Bromley Kent BR2 9AA. Change occurred on 2020-08-13. Company's previous address: 60 Old Compton Street London W1D 4UG.
filed on: 13th, August 2020
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-19
filed on: 19th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 31st, December 2019
|
accounts |
Free Download
(22 pages)
|
AA01 |
Previous accounting period shortened from 2018-12-31 to 2018-12-30
filed on: 25th, September 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-19
filed on: 2nd, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 084100360010, created on 2018-10-26
filed on: 29th, October 2018
|
mortgage |
Free Download
(7 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 4th, October 2018
|
accounts |
Free Download
(21 pages)
|
MR01 |
Registration of charge 084100360009, created on 2018-08-03
filed on: 18th, August 2018
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 084100360008, created on 2018-08-03
filed on: 18th, August 2018
|
mortgage |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-19
filed on: 12th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Medium company accounts made up to 2016-12-31
filed on: 4th, October 2017
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2017-02-19
filed on: 3rd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 084100360007, created on 2016-12-16
filed on: 30th, December 2016
|
mortgage |
Free Download
(10 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 6th, October 2016
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-19
filed on: 17th, March 2016
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 084100360006, created on 2015-10-13
filed on: 23rd, October 2015
|
mortgage |
Free Download
(9 pages)
|
AA |
Small company accounts for the period up to 2014-12-31
filed on: 9th, October 2015
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 084100360005, created on 2015-09-09
filed on: 23rd, September 2015
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 084100360002, created on 2015-08-04
filed on: 8th, August 2015
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 084100360003, created on 2015-08-04
filed on: 8th, August 2015
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 084100360004, created on 2015-08-04
filed on: 8th, August 2015
|
mortgage |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-19
filed on: 25th, June 2015
|
annual return |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, June 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, June 2015
|
gazette |
Free Download
|
AA |
Small company accounts for the period up to 2013-12-31
filed on: 2nd, October 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-19
filed on: 29th, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-04-29: 5270.77 GBP
|
capital |
|
AA01 |
Previous accounting period shortened from 2014-02-28 to 2013-12-31
filed on: 14th, March 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF England on 2013-11-07
filed on: 7th, November 2013
|
address |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2013-08-06: 5223.00 GBP
filed on: 6th, August 2013
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-08-06: 71.22 GBP
filed on: 6th, August 2013
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 084100360001
filed on: 7th, June 2013
|
mortgage |
Free Download
(6 pages)
|
CERTNM |
Company name changed balans (newco) LIMITEDcertificate issued on 26/02/13
filed on: 26th, February 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-02-26
|
change of name |
|
NEWINC |
Incorporation
filed on: 19th, February 2013
|
incorporation |
Free Download
(7 pages)
|