GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, January 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, January 2023
|
dissolution |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 12th, December 2022
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
CH01 |
On 22nd July 2022 director's details were changed
filed on: 22nd, November 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2022
filed on: 3rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 29th July 2021 director's details were changed
filed on: 15th, February 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 29th July 2021 director's details were changed
filed on: 15th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 13th, September 2021
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 26th April 2021
filed on: 27th, May 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th April 2021
filed on: 26th, May 2021
|
officers |
Free Download
(2 pages)
|
AP03 |
On 26th April 2021, company appointed a new person to the position of a secretary
filed on: 26th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th April 2021
filed on: 26th, May 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th February 2021
filed on: 5th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 16th, December 2020
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 1st September 2020 director's details were changed
filed on: 7th, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2020
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 17th, September 2019
|
accounts |
Free Download
(2 pages)
|
CH03 |
On 1st January 2018 secretary's details were changed
filed on: 19th, August 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th February 2019
filed on: 5th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 11th, October 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th May 2018
filed on: 12th, June 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th February 2018
filed on: 7th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH03 |
On 1st January 2018 secretary's details were changed
filed on: 18th, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st December 2017
filed on: 17th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2018
filed on: 17th, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2018
filed on: 17th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 26th, September 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 26th February 2017
filed on: 6th, March 2017
|
confirmation statement |
Free Download
(8 pages)
|
AD02 |
Single Alternative Inspection Location changed from 90 Fetter Lane London EC4A 1EQ at an unknown date to 12 New Fetter Lane London EC4A 1JP
filed on: 9th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2015
filed on: 10th, October 2016
|
accounts |
Free Download
(5 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 90 Fetter Lane London EC4A 1EQ at an unknown date
filed on: 1st, April 2016
|
address |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 31st December 2015 from 31st October 2015
filed on: 31st, March 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th February 2016
filed on: 23rd, March 2016
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 20th November 2015
filed on: 8th, February 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th November 2015
filed on: 8th, February 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th November 2015
filed on: 8th, February 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th November 2015
filed on: 8th, February 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 20th November 2015
filed on: 8th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th November 2015
filed on: 8th, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom on 8th February 2016 to 180 Great Portland Street London W1W 5QZ
filed on: 8th, February 2016
|
address |
Free Download
(2 pages)
|
AP03 |
On 20th November 2015, company appointed a new person to the position of a secretary
filed on: 8th, February 2016
|
officers |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st October 2015
filed on: 10th, November 2015
|
accounts |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 094598210001 in full
filed on: 31st, October 2015
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 094598210001, created on 31st March 2015
filed on: 1st, April 2015
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 26th, February 2015
|
incorporation |
Free Download
(23 pages)
|