GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, March 2023
|
gazette |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092713800010 in full
filed on: 23rd, February 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092713800011 in full
filed on: 23rd, February 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092713800009 in full
filed on: 22nd, February 2023
|
mortgage |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 17th, January 2023
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 31/12/22
filed on: 17th, January 2023
|
insolvency |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2023-01-17: 1.00 GBP
filed on: 17th, January 2023
|
capital |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 17th, January 2023
|
capital |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2022-03-31 to 2021-12-31
filed on: 15th, December 2022
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-12-07
filed on: 9th, December 2022
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 092713800011, created on 2022-04-27
filed on: 28th, April 2022
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 092713800010, created on 2022-04-27
filed on: 28th, April 2022
|
mortgage |
Free Download
(24 pages)
|
MR04 |
Satisfaction of charge 092713800008 in full
filed on: 25th, April 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 092713800009, created on 2022-01-05
filed on: 12th, January 2022
|
mortgage |
Free Download
(14 pages)
|
AA |
Full accounts data made up to 2021-03-31
filed on: 6th, January 2022
|
accounts |
Free Download
(20 pages)
|
AD01 |
New registered office address Lowry Mill Lees Street Swinton Manchester M27 6DB. Change occurred on 2021-12-06. Company's previous address: Fountain House 130 Fenchurch Street London EC3M 5DJ England.
filed on: 6th, December 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021-09-01 director's details were changed
filed on: 10th, September 2021
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 092713800007 in full
filed on: 9th, March 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092713800004 in full
filed on: 9th, March 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092713800006 in full
filed on: 9th, March 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092713800005 in full
filed on: 9th, March 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 092713800008, created on 2021-02-19
filed on: 26th, February 2021
|
mortgage |
Free Download
(58 pages)
|
AA |
Full accounts data made up to 2020-03-31
filed on: 12th, January 2021
|
accounts |
Free Download
(20 pages)
|
AD01 |
New registered office address Fountain House 130 Fenchurch Street London EC3M 5DJ. Change occurred on 2020-09-24. Company's previous address: 40 Bernard Street London WC1N 1LE England.
filed on: 24th, September 2020
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 092713800007, created on 2020-03-10
filed on: 23rd, March 2020
|
mortgage |
Free Download
(57 pages)
|
AA |
Full accounts data made up to 2019-03-31
filed on: 11th, December 2019
|
accounts |
Free Download
(17 pages)
|
MR01 |
Registration of charge 092713800006, created on 2019-07-31
filed on: 5th, August 2019
|
mortgage |
Free Download
(53 pages)
|
AA |
Full accounts data made up to 2018-03-31
filed on: 31st, December 2018
|
accounts |
Free Download
(17 pages)
|
AP01 |
New director was appointed on 2018-11-30
filed on: 3rd, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-09-28
filed on: 11th, October 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 40 Bernard Street London WC1N 1LE. Change occurred on 2018-04-09. Company's previous address: Big Studios 1 East Poultry Avenue London EC1A 9PT.
filed on: 9th, April 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-02-08
filed on: 14th, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2017-03-31
filed on: 27th, December 2017
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on 2017-11-10
filed on: 15th, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2016-03-31
filed on: 6th, January 2017
|
accounts |
Free Download
(30 pages)
|
AP01 |
New director was appointed on 2016-10-11
filed on: 26th, October 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 092713800005, created on 2016-08-23
filed on: 26th, August 2016
|
mortgage |
Free Download
(63 pages)
|
MR01 |
Registration of charge 092713800004, created on 2016-08-23
filed on: 24th, August 2016
|
mortgage |
Free Download
(51 pages)
|
MR04 |
Satisfaction of charge 092713800001 in full
filed on: 5th, August 2016
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 092713800002 in full
filed on: 5th, August 2016
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 092713800003 in full
filed on: 5th, August 2016
|
mortgage |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, August 2016
|
resolution |
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2016-07-21
filed on: 22nd, July 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-06-23
filed on: 1st, July 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-06-23
filed on: 1st, July 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-06-23
filed on: 1st, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-06-23
filed on: 1st, July 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 092713800003, created on 2015-12-22
filed on: 29th, December 2015
|
mortgage |
Free Download
(54 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 23rd, September 2015
|
resolution |
Free Download
|
MA |
Memorandum and Articles of Association
filed on: 23rd, September 2015
|
incorporation |
Free Download
(24 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-21
filed on: 21st, September 2015
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2015-10-31 to 2016-03-31
filed on: 23rd, June 2015
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 27th, May 2015
|
resolution |
Free Download
|
MA |
Memorandum and Articles of Association
filed on: 27th, May 2015
|
incorporation |
Free Download
(20 pages)
|
MR01 |
Registration of charge 092713800002, created on 2015-05-01
filed on: 7th, May 2015
|
mortgage |
Free Download
(52 pages)
|
MR01 |
Registration of charge 092713800001, created on 2015-05-01
filed on: 7th, May 2015
|
mortgage |
Free Download
(20 pages)
|
NEWINC |
Incorporation
filed on: 20th, October 2014
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|