GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, February 2023
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, December 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, November 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, November 2022
|
dissolution |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Feb 2022
filed on: 7th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, October 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, October 2021
|
mortgage |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 28th, September 2021
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Tue, 4th May 2021 director's details were changed
filed on: 10th, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Feb 2021
filed on: 11th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 4th, November 2020
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2020
filed on: 8th, June 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 5th Feb 2020
filed on: 10th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Fri, 31st Aug 2018
filed on: 10th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Sat, 9th Feb 2019
filed on: 20th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD04 |
Registers new location: Acre House 11/15 William Road London NW1 3ER.
filed on: 14th, February 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 31st Aug 2018
filed on: 13th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 22nd, December 2018
|
accounts |
Free Download
(29 pages)
|
PSC02 |
Notification of a person with significant control Fri, 31st Aug 2018
filed on: 1st, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Sat, 31st Mar 2018 to Sat, 30th Jun 2018
filed on: 16th, August 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Feb 2018
filed on: 12th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 5th, January 2018
|
accounts |
Free Download
(29 pages)
|
MR01 |
Registration of charge 079434770004, created on Tue, 4th Apr 2017
filed on: 10th, April 2017
|
mortgage |
Free Download
(21 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, April 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, April 2017
|
mortgage |
Free Download
(2 pages)
|
MR01 |
Registration of charge 079434770003, created on Tue, 4th Apr 2017
filed on: 4th, April 2017
|
mortgage |
Free Download
|
CS01 |
Confirmation statement with updates Thu, 9th Feb 2017
filed on: 6th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On Thu, 23rd Feb 2017 director's details were changed
filed on: 23rd, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, December 2016
|
accounts |
Free Download
(24 pages)
|
CH01 |
On Wed, 4th May 2016 director's details were changed
filed on: 19th, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 4th May 2016 director's details were changed
filed on: 19th, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 18th May 2016 director's details were changed
filed on: 19th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 12th May 2016. New Address: Acre House 11/15 William Road London NW1 3ER. Previous address: 2C Birkbeck Road Mill Hill London NW7 4AA
filed on: 12th, May 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 9th Feb 2016 with full list of members
filed on: 9th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to Mon, 9th Feb 2015 with full list of members
filed on: 9th, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 9th Feb 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, October 2014
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to Sun, 9th Feb 2014 with full list of members
filed on: 22nd, April 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 8th, January 2014
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to Sat, 9th Feb 2013 with full list of members
filed on: 27th, March 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Mon, 25th Feb 2013 director's details were changed
filed on: 26th, February 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 25th Feb 2013 director's details were changed
filed on: 26th, February 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 2nd Jan 2013. Old Address: 34 New Cavendish Street London W1G 8UB United Kingdom
filed on: 2nd, January 2013
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2013
filed on: 4th, December 2012
|
accounts |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, March 2012
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 29th, March 2012
|
mortgage |
Free Download
(6 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 28th, March 2012
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 28th, March 2012
|
address |
Free Download
(1 page)
|
TM01 |
Tue, 14th Feb 2012 - the day director's appointment was terminated
filed on: 14th, February 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 14th Feb 2012 new director was appointed.
filed on: 14th, February 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 14th Feb 2012 new director was appointed.
filed on: 14th, February 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2012
|
incorporation |
Free Download
(43 pages)
|