GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, March 2024
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2023
|
gazette |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2023/07/24
filed on: 25th, September 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On 2023/07/24 director's details were changed
filed on: 25th, September 2023
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom on 2023/07/24 to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ
filed on: 24th, July 2023
|
address |
Free Download
(1 page)
|
MR04 |
Charge 082065580007 satisfaction in full.
filed on: 4th, April 2023
|
mortgage |
Free Download
(1 page)
|
SH01 |
58600.00 GBP is the capital in company's statement on 2023/02/07
filed on: 22nd, March 2023
|
capital |
Free Download
(4 pages)
|
MR05 |
All of the property or undertaking has been released from charge 082065580007
filed on: 12th, October 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/06/30
filed on: 8th, March 2022
|
accounts |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 7th, July 2021
|
accounts |
Free Download
(39 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/06/30
filed on: 7th, July 2021
|
accounts |
Free Download
(22 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/06/30
filed on: 24th, April 2020
|
accounts |
Free Download
(23 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
filed on: 24th, April 2020
|
accounts |
Free Download
(42 pages)
|
CH04 |
Secretary's details were changed on 2019/08/05
filed on: 8th, August 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom on 2019/08/06 to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
filed on: 6th, August 2019
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2019/08/05
filed on: 6th, August 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 2019/08/05 director's details were changed
filed on: 5th, August 2019
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
filed on: 4th, April 2019
|
accounts |
Free Download
(36 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2018/06/30
filed on: 4th, April 2019
|
accounts |
Free Download
(23 pages)
|
AD01 |
Change of registered address from 400 Capability Green Luton Bedfordshire LU1 3AE on 2019/01/22 to 5th Floor 6 st. Andrew Street London EC4A 3AE
filed on: 22nd, January 2019
|
address |
Free Download
(1 page)
|
SH19 |
154.00 GBP is the capital in company's statement on 2019/01/03
filed on: 3rd, January 2019
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 3rd, January 2019
|
capital |
Free Download
(1 page)
|
SH01 |
1539983.00 GBP is the capital in company's statement on 2018/12/20
filed on: 3rd, January 2019
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 3rd, January 2019
|
resolution |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 20/12/18
filed on: 3rd, January 2019
|
insolvency |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/09/25
filed on: 17th, October 2018
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 082065580006 satisfaction in full.
filed on: 17th, October 2018
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 082065580007, created on 2018/10/02
filed on: 4th, October 2018
|
mortgage |
Free Download
(56 pages)
|
MR05 |
All of the property or undertaking has been released from charge 082065580006
filed on: 18th, May 2018
|
mortgage |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2017/06/30
filed on: 4th, April 2018
|
accounts |
Free Download
(23 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
filed on: 4th, April 2018
|
accounts |
Free Download
(29 pages)
|
AA |
Full accounts for the period ending 2016/06/30
filed on: 19th, December 2017
|
accounts |
Free Download
(26 pages)
|
AA01 |
Current accounting period shortened to 2016/06/30, originally was 2016/12/31.
filed on: 28th, September 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/07/01.
filed on: 3rd, July 2017
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 31st, January 2017
|
mortgage |
Free Download
(9 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 28th, December 2016
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 28th, December 2016
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 5 satisfaction in full.
filed on: 28th, December 2016
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 28th, December 2016
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 082065580006, created on 2016/12/15
filed on: 21st, December 2016
|
mortgage |
Free Download
(47 pages)
|
AP01 |
New director appointment on 2016/12/15.
filed on: 16th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/12/15
filed on: 15th, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/12/15.
filed on: 15th, December 2016
|
officers |
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 3
filed on: 29th, July 2016
|
mortgage |
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 2
filed on: 29th, July 2016
|
mortgage |
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 29th, July 2016
|
mortgage |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 23rd, May 2016
|
accounts |
Free Download
(28 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/07
filed on: 10th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/09/10
|
capital |
|
CH01 |
On 2015/01/01 director's details were changed
filed on: 3rd, September 2015
|
officers |
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 2
filed on: 9th, July 2015
|
mortgage |
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 3
filed on: 9th, July 2015
|
mortgage |
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 9th, July 2015
|
mortgage |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 25th, June 2015
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/07
filed on: 6th, October 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 12th, June 2014
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/07
filed on: 16th, September 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/09/16
|
capital |
|
AP04 |
On 2013/04/25, company appointed a new person to the position of a secretary
filed on: 25th, April 2013
|
officers |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, November 2012
|
mortgage |
Free Download
(14 pages)
|
AP01 |
New director appointment on 2012/10/12.
filed on: 12th, October 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/10/12
filed on: 12th, October 2012
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2013/12/31. Originally it was 2013/09/30
filed on: 24th, September 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, September 2012
|
incorporation |
Free Download
(34 pages)
|