GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, September 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, September 2023
|
dissolution |
Free Download
(1 page)
|
AD01 |
New registered office address 6th Floor, 2 Kingdom Street London W2 6BD. Change occurred on Thursday 10th August 2023. Company's previous address: 1 Burwood Place London W2 2UT England.
filed on: 10th, August 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 12th May 2023
filed on: 15th, May 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 3rd, April 2023
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st October 2022
filed on: 27th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st October 2021
filed on: 18th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 1st, October 2021
|
accounts |
Free Download
(19 pages)
|
MR01 |
Registration of charge 072532720002, created on Thursday 31st December 2020
filed on: 18th, January 2021
|
mortgage |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st October 2020
filed on: 7th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 7th, December 2020
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director appointment on Thursday 6th February 2020.
filed on: 12th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st October 2019
filed on: 4th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 28th October 2019
filed on: 29th, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st October 2018
filed on: 31st, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st October 2017
filed on: 1st, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 30th, September 2017
|
accounts |
Free Download
(17 pages)
|
PSC02 |
Notification of a person with significant control Tuesday 4th July 2017
filed on: 4th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 4th July 2017
filed on: 4th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 31st October 2016
filed on: 7th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
New registered office address 1 Burwood Place London W2 2UT. Change occurred on Thursday 13th October 2016. Company's previous address: 268 Bath Road Slough Berkshire SL1 4DX.
filed on: 13th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 3rd, October 2016
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th May 2016
filed on: 23rd, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 23rd May 2016
|
capital |
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 3rd, October 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th May 2015
filed on: 27th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 27th May 2015
|
capital |
|
RP04 |
Second filing of TM01 previously delivered to Companies House
filed on: 2nd, October 2014
|
document replacement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 30th, September 2014
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director appointment on Monday 1st September 2014.
filed on: 11th, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 5th September 2014
filed on: 2nd, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 13th May 2014
filed on: 14th, May 2014
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 28th March 2014.
filed on: 28th, March 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 28th March 2014
filed on: 28th, March 2014
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 27th, September 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 13th May 2013
filed on: 19th, June 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 7th December 2012 from 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom
filed on: 7th, December 2012
|
address |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, October 2012
|
mortgage |
Free Download
(5 pages)
|
CERTNM |
Company name changed edinburgh business park centre LIMITEDcertificate issued on 31/08/12
filed on: 31st, August 2012
|
change of name |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 2nd, July 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 13th May 2012
filed on: 12th, June 2012
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 30th April 2012
filed on: 30th, April 2012
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed brentwood business centre LIMITEDcertificate issued on 22/12/11
filed on: 22nd, December 2011
|
change of name |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 19th, September 2011
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 14th July 2011.
filed on: 14th, July 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th May 2011
filed on: 18th, May 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 17th May 2010 from 90 High Holborn London WC1V 6XX
filed on: 17th, May 2010
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 17th May 2010
filed on: 17th, May 2010
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Friday 31st December 2010, originally was Tuesday 31st May 2011.
filed on: 17th, May 2010
|
accounts |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 17th May 2010
filed on: 17th, May 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 17th May 2010.
filed on: 17th, May 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 17th May 2010
filed on: 17th, May 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 17th May 2010.
filed on: 17th, May 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 17th May 2010
filed on: 17th, May 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, May 2010
|
incorporation |
Free Download
(51 pages)
|