GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, August 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, August 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 5th, November 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2020
filed on: 21st, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2019
filed on: 16th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 18th, June 2019
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from May 31, 2018 to November 30, 2018
filed on: 14th, February 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 17, 2018
filed on: 17th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, July 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, July 2018
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 6th, March 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 6, 2017
filed on: 6th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 090382560002, created on November 30, 2016
filed on: 2nd, December 2016
|
mortgage |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates October 6, 2016
filed on: 7th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 20th, September 2016
|
accounts |
Free Download
(2 pages)
|
CH01 |
On July 14, 2016 director's details were changed
filed on: 20th, September 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2015
filed on: 1st, February 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 6, 2015 with full list of members
filed on: 6th, October 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom to Ealing Studios Ealing Green London W5 5EP on October 6, 2015
filed on: 6th, October 2015
|
address |
Free Download
(1 page)
|
CH01 |
On October 6, 2015 director's details were changed
filed on: 6th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 17, 2015
filed on: 5th, October 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on October 2, 2015
filed on: 2nd, October 2015
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 090382560001, created on August 28, 2015
filed on: 2nd, September 2015
|
mortgage |
Free Download
(19 pages)
|
AR01 |
Annual return made up to May 15, 2015 with full list of members
filed on: 9th, July 2015
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 13, 2015 with full list of members
filed on: 21st, May 2015
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on January 1, 2015
filed on: 20th, May 2015
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on June 3, 2014: 4.00 GBP
filed on: 10th, April 2015
|
capital |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP United Kingdom to Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE on February 12, 2015
filed on: 12th, February 2015
|
address |
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2014
|
incorporation |
|