GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, February 2024
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 30th Dec 2022
filed on: 19th, December 2023
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 13th Nov 2023. New Address: 30 Old Street Old Street London EC1V 9AB. Previous address: 1st Floor 11 Bruton Street London W1J 6PY England
filed on: 13th, November 2023
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Aston House Cornwall Avenue London N3 1LF. Previous address: 1st Floor 11 Bruton Street London W1J 6PY England
filed on: 16th, June 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 25th Nov 2022
filed on: 25th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Nov 2022
filed on: 23rd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Nov 2021
filed on: 7th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 109401550008, created on Thu, 23rd Dec 2021
filed on: 24th, December 2021
|
mortgage |
Free Download
(34 pages)
|
MR01 |
Registration of charge 109401550009, created on Thu, 23rd Dec 2021
filed on: 24th, December 2021
|
mortgage |
Free Download
(42 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, August 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 109401550007, created on Wed, 11th Aug 2021
filed on: 12th, August 2021
|
mortgage |
Free Download
(29 pages)
|
MR01 |
Registration of charge 109401550006, created on Wed, 11th Aug 2021
filed on: 12th, August 2021
|
mortgage |
Free Download
(35 pages)
|
MR01 |
Registration of charge 109401550005, created on Thu, 29th Jul 2021
filed on: 4th, August 2021
|
mortgage |
Free Download
(35 pages)
|
MR01 |
Registration of charge 109401550004, created on Thu, 29th Jul 2021
filed on: 4th, August 2021
|
mortgage |
Free Download
(29 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 1st Floor 11 Bruton Street London W1J 6PY. Previous address: 6 Bloomsbury Square London WC1A 2LP England
filed on: 19th, April 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 16th Apr 2021. New Address: 1st Floor 11 Bruton Street London W1J 6PY. Previous address: 6 Bloomsbury Square London WC1A 2LP England
filed on: 16th, April 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 18th Nov 2020
filed on: 4th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 25th, September 2020
|
accounts |
Free Download
(9 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 6 Bloomsbury Square London WC1A 2LP. Previous address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
filed on: 21st, September 2020
|
address |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Sat, 31st Aug 2019 to Tue, 31st Dec 2019
filed on: 20th, April 2020
|
accounts |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, January 2020
|
incorporation |
Free Download
(25 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 31st, December 2019
|
resolution |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, December 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 109401550003, created on Fri, 20th Dec 2019
filed on: 23rd, December 2019
|
mortgage |
Free Download
(70 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, December 2019
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 18th Nov 2019
filed on: 5th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 6th Aug 2019
filed on: 5th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Tue, 6th Aug 2019
filed on: 5th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Aug 2019
filed on: 7th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: 16 Great Queen Street Covent Garden London WC2B 5AH.
filed on: 20th, September 2019
|
address |
Free Download
(1 page)
|
TM01 |
Tue, 6th Aug 2019 - the day director's appointment was terminated
filed on: 18th, September 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 6th Aug 2019 - the day director's appointment was terminated
filed on: 18th, September 2019
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 2nd May 2019: 100.00 GBP
filed on: 9th, September 2019
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, September 2019
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, September 2019
|
resolution |
Free Download
(51 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 5th, September 2019
|
accounts |
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, July 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 16th Apr 2019. New Address: 6 Bloomsbury Square London WC1A 2LP. Previous address: 24 Old Burlington Street London England W1S 3AW England
filed on: 16th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 30th Aug 2018
filed on: 26th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Wed, 2nd May 2018
filed on: 17th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wed, 2nd May 2018
filed on: 17th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 25th, May 2018
|
resolution |
Free Download
(2 pages)
|
AP01 |
On Wed, 2nd May 2018 new director was appointed.
filed on: 11th, May 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 109401550002, created on Wed, 2nd May 2018
filed on: 4th, May 2018
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 109401550001, created on Wed, 2nd May 2018
filed on: 4th, May 2018
|
mortgage |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, August 2017
|
incorporation |
Free Download
(44 pages)
|
SH01 |
Capital declared on Thu, 31st Aug 2017: 2.00 GBP
|
capital |
|