GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, July 2023
|
gazette |
Free Download
(1 page)
|
AD04 |
On 1970/01/01 location of register(s) was changed to 6th Floor, One America Square 17 Crosswall London EC3N 2LB
filed on: 7th, February 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 6th, January 2023
|
accounts |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 3rd, January 2023
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 3rd, January 2023
|
accounts |
Free Download
(53 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 3rd, January 2023
|
other |
Free Download
(1 page)
|
CH01 |
On 2022/10/31 director's details were changed
filed on: 31st, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/03/04 - the day director's appointment was terminated
filed on: 23rd, March 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/03/22.
filed on: 23rd, March 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/03/22.
filed on: 23rd, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/12/31
filed on: 23rd, March 2022
|
accounts |
Free Download
(35 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 23rd, March 2022
|
accounts |
Free Download
(51 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 9th, March 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 9th, March 2022
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 21st, February 2021
|
other |
Free Download
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/12/31
filed on: 21st, February 2021
|
accounts |
Free Download
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 19th, January 2021
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 19th, January 2021
|
accounts |
Free Download
(49 pages)
|
AP01 |
New director appointment on 2020/02/27.
filed on: 9th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/02/28 - the day director's appointment was terminated
filed on: 9th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/02/27.
filed on: 9th, November 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2019/12/31. Originally it was 2019/08/31
filed on: 31st, July 2019
|
accounts |
Free Download
(3 pages)
|
MR04 |
Charge 071468270002 satisfaction in full.
filed on: 30th, July 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/08/31
filed on: 22nd, July 2019
|
accounts |
Free Download
(13 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/08/18
filed on: 19th, June 2019
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/08/18
filed on: 19th, June 2019
|
other |
Free Download
(1 page)
|
TM01 |
2019/01/09 - the day director's appointment was terminated
filed on: 9th, January 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/04/12. New Address: 6th Floor, One America Square 17 Crosswall London EC3N 2LB. Previous address: 22 Melton Street London NW1 2BW
filed on: 12th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/08/31
filed on: 12th, March 2018
|
accounts |
Free Download
(14 pages)
|
CH01 |
On 2017/05/10 director's details were changed
filed on: 15th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2016/08/31
filed on: 5th, April 2017
|
accounts |
Free Download
(13 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to C/O Miles Smith Limited 6th Floor, One American Square 17 Crosswall London EC3N 2LB
filed on: 25th, May 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/08/31
filed on: 29th, February 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2016/02/04 with full list of members
filed on: 25th, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/02/25
|
capital |
|
AA |
Full accounts for the period ending 2014/08/31
filed on: 3rd, March 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2015/02/04 with full list of members
filed on: 2nd, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/03/02
|
capital |
|
MR04 |
Charge 1 satisfaction in full.
filed on: 20th, January 2015
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2013/08/31
filed on: 10th, March 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2014/02/04 with full list of members
filed on: 18th, February 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2013/12/09 director's details were changed
filed on: 18th, February 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013/12/09 director's details were changed
filed on: 18th, February 2014
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 071468270002
filed on: 19th, November 2013
|
mortgage |
Free Download
(28 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/08/31
filed on: 12th, June 2013
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 2013/02/04 with full list of members
filed on: 19th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2011/08/31
filed on: 2nd, April 2012
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2012/02/04 with full list of members
filed on: 28th, February 2012
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, December 2011
|
mortgage |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 2010/08/31
filed on: 1st, April 2011
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 2011/02/04 with full list of members
filed on: 23rd, February 2011
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to 2010/08/31, originally was 2011/02/28.
filed on: 7th, June 2010
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed ms (no. 3) LIMITEDcertificate issued on 11/05/10
filed on: 11th, May 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2010/04/30
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 11th, May 2010
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, February 2010
|
incorporation |
Free Download
(32 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|