CS01 |
Confirmation statement with no updates Monday 4th December 2023
filed on: 14th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 30th April 2023
filed on: 20th, November 2023
|
accounts |
Free Download
(45 pages)
|
TM01 |
Director appointment termination date: Wednesday 31st May 2023
filed on: 14th, August 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 30th April 2022
filed on: 14th, February 2023
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th December 2022
filed on: 5th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 30th April 2021
filed on: 18th, March 2022
|
accounts |
Free Download
(36 pages)
|
TM01 |
Director appointment termination date: Monday 28th February 2022
filed on: 8th, March 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 4th December 2021
filed on: 6th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 10th November 2021.
filed on: 15th, November 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 10th November 2021.
filed on: 12th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 10th November 2021
filed on: 12th, November 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 10th November 2021.
filed on: 12th, November 2021
|
officers |
Free Download
(2 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Third Floor 80-100 Victoria Street Cardinal Place London SW1E 5JL
filed on: 5th, October 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 30th April 2020
filed on: 7th, August 2021
|
accounts |
Free Download
(32 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 4th December 2020
filed on: 16th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 7th September 2020 director's details were changed
filed on: 6th, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 30th April 2019
filed on: 9th, March 2020
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th December 2019
filed on: 13th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 1st July 2019 director's details were changed
filed on: 1st, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 30th April 2018
filed on: 18th, March 2019
|
accounts |
Free Download
(23 pages)
|
CH01 |
On Tuesday 18th December 2018 director's details were changed
filed on: 20th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 30th September 2017 director's details were changed
filed on: 20th, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th December 2018
filed on: 10th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
MR04 |
Charge 088022430004 satisfaction in full.
filed on: 29th, May 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 088022430003 satisfaction in full.
filed on: 29th, May 2018
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 088022430004, created on Monday 26th February 2018
filed on: 6th, March 2018
|
mortgage |
Free Download
(13 pages)
|
CH01 |
On Thursday 8th February 2018 director's details were changed
filed on: 8th, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 4th December 2017
filed on: 12th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Tuesday 21st November 2017 director's details were changed
filed on: 30th, November 2017
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 088022430002 satisfaction in full.
filed on: 30th, November 2017
|
mortgage |
Free Download
(4 pages)
|
CH01 |
On Tuesday 21st November 2017 director's details were changed
filed on: 30th, November 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 088022430003, created on Friday 17th November 2017
filed on: 24th, November 2017
|
mortgage |
Free Download
(66 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 13th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 13th November 2017
filed on: 13th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 30th April 2017
filed on: 12th, October 2017
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th December 2016
filed on: 3rd, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Saturday 30th April 2016
filed on: 11th, November 2016
|
accounts |
Free Download
(23 pages)
|
AD01 |
Registered office address changed from 42-44 Grosvenor Gardens London SW1W 0EB to Third Floor 80-100 Victoria Street Cardinal Place London SW1E 5JL on Wednesday 31st August 2016
filed on: 31st, August 2016
|
address |
Free Download
|
MR01 |
Registration of charge 088022430002, created on Friday 22nd April 2016
filed on: 28th, April 2016
|
mortgage |
Free Download
(57 pages)
|
AR01 |
Annual return made up to Friday 4th December 2015 with full list of members
filed on: 7th, January 2016
|
annual return |
Free Download
(5 pages)
|
MR04 |
Charge 088022430001 satisfaction in full.
filed on: 13th, November 2015
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Thursday 30th April 2015
filed on: 30th, September 2015
|
accounts |
Free Download
(15 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association, Resolution
filed on: 17th, April 2015
|
resolution |
|
AR01 |
Annual return made up to Thursday 4th December 2014 with full list of members
filed on: 30th, December 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
0.01 GBP is the capital in company's statement on Tuesday 30th December 2014
|
capital |
|
AA01 |
Accounting period extended to Thursday 30th April 2015. Originally it was Wednesday 31st December 2014
filed on: 17th, December 2014
|
accounts |
Free Download
(3 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
filed on: 29th, October 2014
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 088022430001
filed on: 19th, December 2013
|
mortgage |
Free Download
(50 pages)
|
NEWINC |
Company registration
filed on: 4th, December 2013
|
incorporation |
Free Download
(24 pages)
|