GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, August 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 27 Bruton Street London W1J 6QN England on 2021/06/29 to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB
filed on: 29th, June 2021
|
address |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2019/12/31
filed on: 23rd, September 2020
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/24
filed on: 24th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On 2020/08/09 secretary's details were changed
filed on: 10th, August 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Phoenix Brewery 13 Bramley Road London W10 6SZ United Kingdom on 2020/05/05 to 27 Bruton Street London W1J 6QN
filed on: 5th, May 2020
|
address |
Free Download
(1 page)
|
AP03 |
On 2020/04/08, company appointed a new person to the position of a secretary
filed on: 8th, April 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2020/04/08
filed on: 8th, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 31st, January 2020
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director appointment on 2019/11/14.
filed on: 19th, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/24
filed on: 10th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 4th, January 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/24
filed on: 7th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2018/09/01
filed on: 7th, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/08/08.
filed on: 8th, August 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2018/05/17, company appointed a new person to the position of a secretary
filed on: 21st, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2016/12/31
filed on: 9th, February 2018
|
accounts |
Free Download
(15 pages)
|
MR01 |
Registration of charge 065914370002, created on 2018/01/31
filed on: 2nd, February 2018
|
mortgage |
Free Download
(57 pages)
|
PSC02 |
Notification of a person with significant control 2018/01/01
filed on: 22nd, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/12/31
filed on: 22nd, January 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/08/24
filed on: 24th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/23
filed on: 23rd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/08/23
filed on: 23rd, August 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/06/28
filed on: 28th, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/06/28.
filed on: 28th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 14th, June 2017
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2016/08/24
filed on: 24th, August 2016
|
confirmation statement |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/13
filed on: 28th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/07/28
|
capital |
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 10th, March 2016
|
accounts |
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2016
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/11/30
filed on: 11th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/12/01.
filed on: 11th, January 2016
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 2-7 Colville Mews London W11 2DA on 2015/05/29 to Phoenix Brewery 13 Bramley Road London W10 6SZ
filed on: 29th, May 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/13
filed on: 15th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/05/15
|
capital |
|
AP01 |
New director appointment on 2015/03/23.
filed on: 21st, April 2015
|
officers |
|
TM01 |
Director's appointment terminated on 2015/03/20
filed on: 21st, April 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 10th, April 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/13
filed on: 9th, June 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/06/09 from 6-10 Colville Mews London W11 2DA United Kingdom
filed on: 9th, June 2014
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2013/12/31. Originally it was 2013/09/30
filed on: 27th, November 2013
|
accounts |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2013/10/22
filed on: 22nd, October 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2012/09/30
filed on: 26th, June 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/13
filed on: 26th, June 2013
|
annual return |
Free Download
(3 pages)
|
AUD |
Resignation of an auditor
filed on: 25th, September 2012
|
auditors |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2011/09/30
filed on: 21st, September 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/05/13
filed on: 26th, July 2012
|
annual return |
Free Download
(3 pages)
|
AP03 |
On 2012/02/08, company appointed a new person to the position of a secretary
filed on: 8th, February 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2012/02/08
filed on: 8th, February 2012
|
officers |
Free Download
(1 page)
|
CH03 |
On 2010/11/02 secretary's details were changed
filed on: 31st, May 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/05/13
filed on: 31st, May 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2010/09/30
filed on: 10th, May 2011
|
accounts |
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, May 2011
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/05/13
filed on: 21st, May 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/09/30
filed on: 10th, February 2010
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return drawn up to 2009/05/27 with complete member list
filed on: 27th, May 2009
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/05/2009 to 30/09/2009
filed on: 26th, February 2009
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 20/05/2008 from 10 new square lincolns inn london WC2A 3QG
filed on: 20th, May 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, May 2008
|
incorporation |
Free Download
(18 pages)
|