GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, March 2021
|
dissolution |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 098449950003 in full
filed on: 17th, March 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 6th, October 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2020
filed on: 20th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2019
filed on: 14th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
16th November 2018 - the day director's appointment was terminated
filed on: 26th, November 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 16th November 2018
filed on: 26th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th November 2018
filed on: 18th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 16th November 2018
filed on: 18th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 16th, October 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 25th September 2018. New Address: 109 Baker Street C/O Goldwyns London W1U 6RP. Previous address: 13 David Mews Marylebone London W1U 6EQ
filed on: 25th, September 2018
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 23rd May 2018: 1.00 GBP
filed on: 8th, June 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 6th June 2018
filed on: 6th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
1st June 2018 - the day director's appointment was terminated
filed on: 5th, June 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st June 2018
filed on: 5th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st June 2018
filed on: 5th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st June 2018
filed on: 5th, June 2018
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 098449950001 in full
filed on: 24th, March 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 098449950002 in full
filed on: 24th, March 2018
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 098449950003, created on 1st March 2018
filed on: 2nd, March 2018
|
mortgage |
Free Download
(46 pages)
|
SH01 |
Statement of Capital on 8th March 2017: 1.00 GBP
filed on: 29th, January 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th October 2017
filed on: 2nd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 4th, October 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 1st, August 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st October 2016 to 31st December 2015
filed on: 10th, May 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 27th October 2016
filed on: 3rd, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 098449950001, created on 31st October 2016
filed on: 7th, November 2016
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 098449950002, created on 31st October 2016
filed on: 7th, November 2016
|
mortgage |
Free Download
(26 pages)
|
AD01 |
Address change date: 11th April 2016. New Address: 13 David Mews Marylebone London W1U 6EQ. Previous address: 23 Hanover Square London W1S 1JB United Kingdom
filed on: 11th, April 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, October 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 28th October 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|