GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, January 2024
|
gazette |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 16th, October 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 16th, October 2023
|
mortgage |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 3rd October 2023: 1.00 GBP
filed on: 3rd, October 2023
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 3rd, October 2023
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 3rd, October 2023
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 28/09/23
filed on: 3rd, October 2023
|
insolvency |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 31st July 2023: 15486894.00 GBP
filed on: 18th, September 2023
|
capital |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th December 2020
filed on: 25th, May 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2022
filed on: 1st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2021
filed on: 3rd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 4th January 2020
filed on: 16th, March 2021
|
accounts |
Free Download
(11 pages)
|
TM01 |
24th April 2020 - the day director's appointment was terminated
filed on: 1st, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2020
filed on: 1st, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th May 2020 director's details were changed
filed on: 28th, May 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 27th May 2020. New Address: C/O Rsm Uk Tax and Accounting Limited 1st Floor West, Davidson House Forbury Square Reading RG1 3EU. Previous address: C/O Bryan Cave Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA United Kingdom
filed on: 27th, May 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th February 2020
filed on: 12th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 29th December 2018
filed on: 2nd, May 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 16th February 2019
filed on: 2nd, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 23rd December 2017
filed on: 3rd, October 2018
|
accounts |
Free Download
(10 pages)
|
TM01 |
30th June 2018 - the day director's appointment was terminated
filed on: 9th, August 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th December 2017
filed on: 7th, June 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On 14th May 2018 director's details were changed
filed on: 14th, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 14th May 2018. New Address: C/O Bryan Cave Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA. Previous address: C/O Bryan Cave 88 Wood Street London EC2V 7AJ
filed on: 14th, May 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 14th May 2018 director's details were changed
filed on: 14th, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2018
filed on: 4th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th June 2017
filed on: 11th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
30th June 2017 - the day director's appointment was terminated
filed on: 9th, September 2017
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 24th December 2016
filed on: 14th, June 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 16th February 2017
filed on: 13th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 26th December 2015
filed on: 13th, April 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 16th February 2016 with full list of members
filed on: 14th, March 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 27th December 2014
filed on: 7th, April 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 16th February 2015 with full list of members
filed on: 4th, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th March 2015: 1000.00 GBP
|
capital |
|
AUD |
Resignation of an auditor
filed on: 28th, April 2014
|
auditors |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 28th December 2013
filed on: 4th, April 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 16th February 2014 with full list of members
filed on: 14th, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 14th March 2014: 1000.00 GBP
|
capital |
|
CH01 |
On 8th January 2014 director's details were changed
filed on: 13th, January 2014
|
officers |
Free Download
(3 pages)
|
CH01 |
On 8th January 2014 director's details were changed
filed on: 13th, January 2014
|
officers |
Free Download
(3 pages)
|
CH01 |
On 8th January 2014 director's details were changed
filed on: 13th, January 2014
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 16th February 2013 with full list of members
filed on: 4th, April 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 29th December 2012
filed on: 14th, March 2013
|
accounts |
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 31st December 2011
filed on: 2nd, October 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 16th February 2012 with full list of members
filed on: 23rd, February 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 16th February 2012 director's details were changed
filed on: 23rd, February 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 16th February 2012 director's details were changed
filed on: 23rd, February 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2011
filed on: 1st, February 2012
|
accounts |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, May 2011
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, April 2011
|
mortgage |
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 16th, February 2011
|
incorporation |
Free Download
(24 pages)
|