GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, February 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, February 2024
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 22nd September 2023
filed on: 22nd, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 20th, January 2023
|
accounts |
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st March 2023 to Friday 30th September 2022
filed on: 12th, January 2023
|
accounts |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 097911090001
filed on: 10th, November 2022
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 097911090002
filed on: 10th, November 2022
|
mortgage |
Free Download
(1 page)
|
CH01 |
On Wednesday 23rd February 2022 director's details were changed
filed on: 7th, November 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 23rd February 2022 director's details were changed
filed on: 7th, November 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd September 2022
filed on: 30th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Acre House, 11/15 William Road, London William Road London NW1 3ER. Change occurred on Friday 30th September 2022. Company's previous address: 114 st. Martin's Lane London WC2N 4BE England.
filed on: 30th, September 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 4th, August 2022
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd September 2021
filed on: 27th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 18th, August 2021
|
accounts |
Free Download
(12 pages)
|
MR01 |
Registration of charge 097911090002, created on Wednesday 14th April 2021
filed on: 16th, April 2021
|
mortgage |
Free Download
(39 pages)
|
MR01 |
Registration of charge 097911090001, created on Wednesday 14th April 2021
filed on: 15th, April 2021
|
mortgage |
Free Download
(19 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 8th, February 2021
|
accounts |
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th June 2020 to Tuesday 31st March 2020
filed on: 15th, January 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 22nd September 2020
filed on: 22nd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Wednesday 20th June 2018
filed on: 22nd, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 114 st. Martin's Lane London WC2N 4BE. Change occurred on Tuesday 22nd September 2020. Company's previous address: Acre House 11/15 William Road London NW1 3ER United Kingdom.
filed on: 22nd, September 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 24th March 2020
filed on: 24th, March 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 27th, November 2019
|
accounts |
Free Download
(11 pages)
|
AA01 |
Accounting period ending changed to Sunday 31st March 2019 (was Sunday 30th June 2019).
filed on: 22nd, November 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 22nd September 2019
filed on: 30th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 10th, January 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Saturday 22nd September 2018
filed on: 1st, October 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control Tuesday 28th March 2017
filed on: 24th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 16th January 2018.
filed on: 23rd, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 11th January 2018
filed on: 12th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd September 2017
filed on: 27th, September 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control Tuesday 8th August 2017
filed on: 9th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 8th August 2017 director's details were changed
filed on: 9th, August 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 8th August 2017 director's details were changed
filed on: 8th, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 22nd, November 2016
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd September 2016
filed on: 26th, September 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th September 2016 to Thursday 31st March 2016
filed on: 14th, June 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Acre House 11/15 William Road London NW1 3ER. Change occurred on Tuesday 14th June 2016. Company's previous address: The Studio 61-63 Osbaldwick Village York YO10 3NP England.
filed on: 14th, June 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, September 2015
|
incorporation |
Free Download
(8 pages)
|