GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, July 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, July 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 20th, May 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2021
filed on: 23rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 21st, December 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2020
filed on: 3rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 9th, December 2019
|
accounts |
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 079965520005 in full
filed on: 31st, May 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 079965520003 in full
filed on: 31st, May 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 079965520007 in full
filed on: 31st, May 2019
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th March 2019
filed on: 29th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(20 pages)
|
CH01 |
On 18th December 2017 director's details were changed
filed on: 10th, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 18th December 2017 director's details were changed
filed on: 10th, August 2018
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 079965520004 in full
filed on: 28th, June 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 079965520006 in full
filed on: 28th, June 2018
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th March 2018
filed on: 29th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(18 pages)
|
MR04 |
Satisfaction of charge 079965520001 in full
filed on: 18th, October 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 079965520002 in full
filed on: 18th, October 2017
|
mortgage |
Free Download
(1 page)
|
AD01 |
Address change date: 27th July 2017. New Address: Stenprop 180 Great Portland Street London W1W 5QZ. Previous address: 10-12 Blandford Street London W1U 4AZ
filed on: 27th, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th March 2017
filed on: 3rd, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 22nd, July 2016
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 19th March 2016 with full list of members
filed on: 3rd, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd May 2016: 2.00 GBP
|
capital |
|
MR01 |
Registration of charge 079965520007, created on 24th March 2016
filed on: 1st, April 2016
|
mortgage |
Free Download
(29 pages)
|
MR01 |
Registration of charge 079965520006, created on 24th March 2016
filed on: 1st, April 2016
|
mortgage |
Free Download
(27 pages)
|
MR01 |
Registration of charge 079965520004, created on 24th March 2016
filed on: 1st, April 2016
|
mortgage |
Free Download
(27 pages)
|
MR01 |
Registration of charge 079965520005, created on 24th March 2016
filed on: 1st, April 2016
|
mortgage |
Free Download
(28 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 11th, December 2015
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 079965520002, created on 5th October 2015
filed on: 9th, October 2015
|
mortgage |
Free Download
(27 pages)
|
MR01 |
Registration of charge 079965520003, created on 5th October 2015
filed on: 9th, October 2015
|
mortgage |
Free Download
(27 pages)
|
MR01 |
Registration of charge 079965520001, created on 5th October 2015
filed on: 9th, October 2015
|
mortgage |
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to 19th March 2015 with full list of members
filed on: 5th, May 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 15th, December 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 19th March 2014 with full list of members
filed on: 4th, April 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 19th, November 2013
|
accounts |
Free Download
(14 pages)
|
AA01 |
Accounting reference date changed from 31st December 2012 to 31st March 2013
filed on: 16th, September 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 19th March 2013 with full list of members
filed on: 27th, March 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Heathcoat House 20 Savile Row London W1S 3PR on 16th November 2012
filed on: 16th, November 2012
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st March 2013 to 31st December 2012
filed on: 30th, March 2012
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 19th, March 2012
|
incorporation |
Free Download
(29 pages)
|