GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 7th, November 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, October 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, September 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 2, 2020
filed on: 2nd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 8th Floor 20 Farringdon Street London EC4A 4AB. Change occurred on December 4, 2019. Company's previous address: Stirling Square 7 Carlton Gardens London SW1Y 5AD.
filed on: 4th, December 2019
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control December 4, 2019
filed on: 4th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, November 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, November 2019
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 29, 2019
filed on: 30th, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 29, 2019
filed on: 30th, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(25 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 30th, September 2019
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 30th, September 2019
|
accounts |
Free Download
(56 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 30th, September 2019
|
other |
Free Download
(1 page)
|
CH01 |
On September 6, 2019 director's details were changed
filed on: 9th, September 2019
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on August 5, 2019
filed on: 9th, August 2019
|
officers |
Free Download
(1 page)
|
AD02 |
New sail address C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB. Change occurred at an unknown date. Company's previous address: 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom.
filed on: 8th, August 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 2, 2019
filed on: 3rd, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On February 1, 2019 director's details were changed
filed on: 19th, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 16, 2018 new director was appointed.
filed on: 22nd, October 2018
|
officers |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 27th, September 2018
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 27th, September 2018
|
accounts |
Free Download
(52 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 27th, September 2018
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(19 pages)
|
MR01 |
Registration of charge 091133900002, created on July 19, 2018
filed on: 24th, July 2018
|
mortgage |
Free Download
(53 pages)
|
CS01 |
Confirmation statement with updates July 2, 2018
filed on: 11th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On March 8, 2018 new director was appointed.
filed on: 16th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 8, 2018
filed on: 15th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2016
filed on: 19th, October 2017
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on July 3, 2017
filed on: 28th, September 2017
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 28th, September 2017
|
accounts |
Free Download
(49 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 28th, September 2017
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 28th, September 2017
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 2, 2017
filed on: 18th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 8th, February 2017
|
accounts |
Free Download
(19 pages)
|
AD03 |
Registered inspection location new location: 5th Floor 6 st Andrew Street London EC4A 3AE.
filed on: 26th, September 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 2, 2016
filed on: 12th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: 5th Floor 6 st Andrew Street London EC4A 3AE.
filed on: 12th, August 2016
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on July 12, 2016: 4.00 GBP
filed on: 27th, July 2016
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 6, 2016
filed on: 6th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 3, 2015
filed on: 19th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 2nd, October 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 2, 2015
filed on: 9th, July 2015
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on July 9, 2015: 3.00 GBP
|
capital |
|
AP01 |
On June 3, 2015 new director was appointed.
filed on: 4th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 3, 2015 new director was appointed.
filed on: 4th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 3, 2015 new director was appointed.
filed on: 20th, March 2015
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 5Th Floor 6 St Andrew Street London EC4A 3AE.
filed on: 2nd, January 2015
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: September 10, 2014) of a secretary
filed on: 2nd, January 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on July 28, 2014: 3.00 GBP
filed on: 29th, August 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 15th, August 2014
|
resolution |
Free Download
(3 pages)
|
MR01 |
Registration of charge 091133900001
filed on: 22nd, July 2014
|
mortgage |
Free Download
(36 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2015 to December 31, 2014
filed on: 21st, July 2014
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2014
|
incorporation |
Free Download
(32 pages)
|