GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 12th, January 2021
|
accounts |
Free Download
(9 pages)
|
DS01 |
Application to strike the company off the register
filed on: 8th, January 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th November 2019
filed on: 15th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 8th, October 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 4th November 2018
filed on: 16th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 6th, October 2018
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 12th, December 2017
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 11th October 2017 director's details were changed
filed on: 28th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
11th October 2017 - the day director's appointment was terminated
filed on: 28th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th October 2017
filed on: 28th, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th November 2017
filed on: 15th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2016
filed on: 7th, September 2017
|
accounts |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st December 2016 to 31st March 2017
filed on: 25th, August 2017
|
accounts |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092953480004 in full
filed on: 29th, November 2016
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092953480002 in full
filed on: 29th, November 2016
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092953480001 in full
filed on: 29th, November 2016
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092953480003 in full
filed on: 29th, November 2016
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th November 2016
filed on: 16th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 6th, September 2016
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director was appointed on 25th February 2016
filed on: 5th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th February 2016
filed on: 5th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
25th February 2016 - the day director's appointment was terminated
filed on: 3rd, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
25th February 2016 - the day director's appointment was terminated
filed on: 3rd, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
25th February 2016 - the day director's appointment was terminated
filed on: 3rd, March 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 092953480005, created on 25th February 2016
filed on: 2nd, March 2016
|
mortgage |
Free Download
(39 pages)
|
AR01 |
Annual return drawn up to 4th November 2015 with full list of members
filed on: 25th, November 2015
|
annual return |
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 20th July 2015
filed on: 25th, November 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 15th September 2015 director's details were changed
filed on: 25th, November 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 15th September 2015 director's details were changed
filed on: 25th, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 15th September 2015. New Address: Asticus Building 21 Palmer Street London SW1H 0AD. Previous address: Pollen House 10 Cork Street London W1S 3NP United Kingdom
filed on: 15th, September 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th February 2015
filed on: 2nd, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
26th February 2015 - the day director's appointment was terminated
filed on: 27th, February 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th November 2015 to 31st December 2015
filed on: 19th, January 2015
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 092953480002
filed on: 12th, December 2014
|
mortgage |
Free Download
(41 pages)
|
MR01 |
Registration of charge 092953480003
filed on: 12th, December 2014
|
mortgage |
Free Download
(61 pages)
|
MR01 |
Registration of charge 092953480001
filed on: 12th, December 2014
|
mortgage |
Free Download
(41 pages)
|
MR01 |
Registration of charge 092953480004
filed on: 12th, December 2014
|
mortgage |
Free Download
(58 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 26th, November 2014
|
resolution |
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 26th, November 2014
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 4th, November 2014
|
incorporation |
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 4th November 2014: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares (amended provisions)
|
incorporation |
|