GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, October 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, October 2022
|
dissolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 16th, August 2022
|
resolution |
Free Download
(3 pages)
|
SH19 |
0.00 GBP is the capital in company's statement on Tuesday 16th August 2022
filed on: 16th, August 2022
|
capital |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 16th, August 2022
|
capital |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 15/08/22
filed on: 16th, August 2022
|
insolvency |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 23rd June 2022
filed on: 24th, June 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 11th March 2022.
filed on: 11th, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 11th March 2022
filed on: 11th, March 2022
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 087370750001 satisfaction in full.
filed on: 19th, November 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 17th October 2021
filed on: 29th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 12th October 2021
filed on: 12th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Friday 31st December 2021. Originally it was Wednesday 30th June 2021
filed on: 21st, September 2021
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, September 2021
|
resolution |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 3rd September 2021.
filed on: 3rd, September 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 3rd September 2021
filed on: 3rd, September 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 3rd September 2021.
filed on: 3rd, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 30th June 2020
filed on: 14th, June 2021
|
accounts |
Free Download
(20 pages)
|
SH01 |
4.64 GBP is the capital in company's statement on Thursday 17th December 2020
filed on: 6th, January 2021
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Thursday 29th October 2020
filed on: 19th, November 2020
|
capital |
Free Download
(4 pages)
|
SH01 |
4.26 GBP is the capital in company's statement on Thursday 29th October 2020
filed on: 19th, November 2020
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th October 2020
filed on: 28th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 30th June 2019
filed on: 9th, March 2020
|
accounts |
Free Download
(21 pages)
|
CH01 |
On Wednesday 11th December 2019 director's details were changed
filed on: 11th, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th October 2019
filed on: 30th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 23rd August 2019
filed on: 27th, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 30th June 2018
filed on: 2nd, April 2019
|
accounts |
Free Download
(21 pages)
|
AD01 |
Registered office address changed from 201 201 Bishopsgate London EC2M 3AB England to 201 Bishopsgate London EC2M 3AB on Tuesday 6th November 2018
filed on: 6th, November 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Austin Friars House 2-6 Austin Friars London EC2N 2HD to 201 201 Bishopsgate London EC2M 3AB on Tuesday 6th November 2018
filed on: 6th, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 17th October 2018
filed on: 31st, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 20th June 2018
filed on: 21st, June 2018
|
officers |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 23/02/18
filed on: 26th, February 2018
|
insolvency |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, February 2018
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 26th, February 2018
|
capital |
Free Download
(2 pages)
|
SH19 |
4.00 GBP is the capital in company's statement on Monday 26th February 2018
filed on: 26th, February 2018
|
capital |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Friday 30th June 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(21 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Tuesday 15th November 2016
filed on: 14th, December 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th October 2017
filed on: 30th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 30th June 2016
filed on: 4th, April 2017
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Monday 17th October 2016
filed on: 27th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts data made up to Tuesday 30th June 2015
filed on: 22nd, April 2016
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return made up to Saturday 17th October 2015 with full list of members
filed on: 16th, November 2015
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 18th August 2015.
filed on: 4th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 10th July 2015
filed on: 4th, September 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 30th June 2014
filed on: 25th, June 2015
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director appointment on Monday 22nd September 2014.
filed on: 5th, December 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 17th October 2014 with full list of members
filed on: 6th, November 2014
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Wednesday 25th June 2014
filed on: 17th, July 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 12th December 2013 director's details were changed
filed on: 31st, March 2014
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 14th, January 2014
|
resolution |
Free Download
(30 pages)
|
MR01 |
Registration of charge 087370750001
filed on: 20th, November 2013
|
mortgage |
Free Download
(46 pages)
|
TM01 |
Director appointment termination date: Monday 21st October 2013
filed on: 21st, October 2013
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Monday 30th June 2014, originally was Friday 31st October 2014.
filed on: 21st, October 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, October 2013
|
incorporation |
|