GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 7th, May 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, April 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 2nd, March 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/20
filed on: 3rd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 30th, April 2021
|
accounts |
Free Download
(9 pages)
|
AD01 |
Address change date: 2020/12/08. New Address: 5th Floor 14-16 Dowgate Hill London EC4R 2SU. Previous address: 62 Wilson Street London EC2A 2BU United Kingdom
filed on: 8th, December 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/12/01
filed on: 8th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/20
filed on: 2nd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 2nd, January 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/20
filed on: 1st, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 097150340002, created on 2019/05/17
filed on: 24th, May 2019
|
mortgage |
Free Download
(37 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 5th, March 2019
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2018/03/29
filed on: 12th, December 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/10/20
filed on: 2nd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/07/21. New Address: 62 Wilson Street London EC2A 2BU. Previous address: Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom
filed on: 21st, July 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/07/19
filed on: 21st, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 097150340001, created on 2018/05/18
filed on: 18th, May 2018
|
mortgage |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates 2017/10/20
filed on: 3rd, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to 2016/03/31, originally was 2016/08/31.
filed on: 25th, April 2017
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 25th, April 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 2017/02/13. New Address: Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR. Previous address: 960 Capability Green Luton LU1 3PE
filed on: 13th, February 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/20
filed on: 26th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, January 2017
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/10/20.
filed on: 20th, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/10/20 with full list of members
filed on: 20th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/10/20
|
capital |
|
AD01 |
Address change date: 2015/10/09. New Address: 960 Capability Green Luton LU1 3PE. Previous address: 47-49 Green Lane, Northwood, Middlesex, HA6 3AE United Kingdom
filed on: 9th, October 2015
|
address |
Free Download
(1 page)
|
TM01 |
2015/10/08 - the day director's appointment was terminated
filed on: 8th, October 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, August 2015
|
incorporation |
Free Download
(28 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/08/03
|
capital |
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|