GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, December 2023
|
dissolution |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2022-11-29 to 2022-11-28
filed on: 28th, August 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-01-30
filed on: 24th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-11-29
filed on: 29th, August 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022-01-30
filed on: 7th, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 70 Glentham Road London SW13 9JJ England to Solent House 107a Alma Road Southampton Hampshire SO14 6UY on 2021-09-28
filed on: 28th, September 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021-09-01 director's details were changed
filed on: 8th, September 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-09-01
filed on: 8th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021-08-10 director's details were changed
filed on: 10th, August 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-08-10
filed on: 10th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-29
filed on: 13th, April 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021-01-30
filed on: 7th, March 2021
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-29
filed on: 27th, November 2020
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2020-02-19
filed on: 19th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-01-30
filed on: 19th, February 2020
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 29th, August 2019
|
accounts |
Free Download
(6 pages)
|
SH20 |
Statement by Directors
filed on: 6th, August 2019
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 11/07/19
filed on: 6th, August 2019
|
insolvency |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2019-08-06: 27001.00 GBP
filed on: 6th, August 2019
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 6th, August 2019
|
resolution |
Free Download
(17 pages)
|
CH01 |
On 2019-03-23 director's details were changed
filed on: 23rd, March 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-03-23
filed on: 23rd, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-30
filed on: 13th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 28th, November 2018
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2017-11-30 to 2017-11-29
filed on: 28th, August 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-05-31
filed on: 31st, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-05-31
filed on: 31st, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-05-31
filed on: 31st, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-05-31
filed on: 31st, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-30
filed on: 12th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 John Street London WC1N 2ES England to 70 Glentham Road London SW13 9JJ on 2018-04-09
filed on: 9th, April 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-01-30
filed on: 9th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-30
filed on: 19th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2016-11-30
filed on: 20th, March 2017
|
accounts |
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from 2017-03-23 to 2016-11-30
filed on: 20th, March 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 107 the Pillbox 115 Coventry Road London E2 6GG Great Britain to 2 John Street London WC1N 2ES on 2017-02-01
filed on: 1st, February 2017
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2016-01-31 to 2016-03-23
filed on: 19th, August 2016
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-03-23
filed on: 19th, August 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2016-01-30 with full list of members
filed on: 7th, April 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-01-22: 90001.00 GBP
filed on: 15th, February 2016
|
capital |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 6 Claremont Court 5 Copperfield Mews London E2 6DE England to 107 the Pillbox 115 Coventry Road London E2 6GG on 2016-02-02
filed on: 2nd, February 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 21 Duke Street London W1U 1DJ United Kingdom to 6 Claremont Court 5 Copperfield Mews London E2 6DE on 2016-01-27
filed on: 27th, January 2016
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 094139130001, created on 2015-11-12
filed on: 12th, November 2015
|
mortgage |
Free Download
(28 pages)
|
CH01 |
On 2015-10-06 director's details were changed
filed on: 5th, November 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, January 2015
|
incorporation |
Free Download
(43 pages)
|