GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, May 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, May 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 21st, December 2020
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from 37-38 Margaret Street 3rd Floor, 37-38 Margaret Street London W1G 0JF England on 29th September 2020 to 96-98 C/O Add Value Accountancy Church Road Hove East Sussex BN3 2EB
filed on: 29th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th February 2020
filed on: 28th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 14th February 2019
filed on: 5th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 14th February 2018
filed on: 23rd, February 2018
|
confirmation statement |
Free Download
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 18th, September 2017
|
accounts |
Free Download
(8 pages)
|
TM02 |
Secretary's appointment terminated on 12th May 2017
filed on: 18th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Stone Buildings Lincoln's Inn London WC2A 3th on 5th May 2017 to 37-38 Margaret Street 3rd Floor, 37-38 Margaret Street London W1G 0JF
filed on: 5th, May 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th February 2017
filed on: 17th, March 2017
|
confirmation statement |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 73 Cornhill London EC3V 3QQ United Kingdom on 8th July 2016 to 2 Stone Buildings Lincoln's Inn London WC2A 3th
filed on: 8th, July 2016
|
address |
Free Download
(2 pages)
|
AP04 |
On 20th June 2016, company appointed a new person to the position of a secretary
filed on: 26th, June 2016
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 10th, June 2016
|
resolution |
Free Download
|
SH01 |
Statement of Capital on 20th May 2016: 100.00 GBP
filed on: 7th, June 2016
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 100049020001, created on 20th May 2016
filed on: 26th, May 2016
|
mortgage |
Free Download
(32 pages)
|
AP01 |
New director was appointed on 7th April 2016
filed on: 18th, April 2016
|
officers |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Edelman House 1238 High Road Whetstone London N20 0LH at an unknown date
filed on: 11th, March 2016
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 28th February 2017 to 31st December 2016
filed on: 11th, March 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, February 2016
|
incorporation |
Free Download
(35 pages)
|