GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, September 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 76 New Cavendish Street London W1G 9TB to C/O R2 Advisory Limited St Clements House 27 Clements Lane London EC4N 7AE on 2023-02-16
filed on: 16th, February 2023
|
address |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 087870980001 in full
filed on: 17th, August 2020
|
mortgage |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Osney Lodge Farm Byers Lane South Godstone Godstone Surrey RH9 8JH to 76 New Cavendish Street London W1G 9TB on 2020-03-05
filed on: 5th, March 2020
|
address |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 28th, October 2019
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-09-16
filed on: 1st, October 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-10-01
filed on: 1st, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-09-16
filed on: 1st, October 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-22
filed on: 18th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 15th, August 2018
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 087870980001, created on 2018-03-28
filed on: 29th, March 2018
|
mortgage |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-22
filed on: 12th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 30th, August 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2017-02-06 director's details were changed
filed on: 6th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-02-06 director's details were changed
filed on: 6th, February 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-11-22
filed on: 2nd, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2016-08-08
filed on: 3rd, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 30th, August 2016
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 23rd, January 2016
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-11-22 with full list of members
filed on: 15th, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-12-15: 100.00 GBP
|
capital |
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, November 2015
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to Osney Lodge Farm Byers Lane South Godstone Godstone Surrey RH9 8JH on 2015-08-05
filed on: 5th, August 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-07-16
filed on: 3rd, August 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-05-28
filed on: 9th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-05-22
filed on: 28th, May 2015
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-11-22 with full list of members
filed on: 1st, April 2015
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, March 2015
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, November 2013
|
incorporation |
Free Download
(29 pages)
|