GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, October 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester Lancashire M2 1EW. Change occurred on Thursday 30th July 2020. Company's previous address: Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom.
filed on: 30th, July 2020
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 25th February 2020
filed on: 27th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 25th February 2020.
filed on: 27th, February 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st January 2020 to Tuesday 31st December 2019
filed on: 15th, January 2020
|
accounts |
Free Download
(1 page)
|
MR04 |
Charge 108920230001 satisfaction in full.
filed on: 5th, December 2019
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 108920230003, created on Monday 2nd December 2019
filed on: 5th, December 2019
|
mortgage |
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th July 2019
filed on: 20th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Friday 9th August 2019
filed on: 13th, August 2019
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's details were changed on Friday 9th August 2019
filed on: 12th, August 2019
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Friday 9th August 2019
filed on: 12th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL. Change occurred on Monday 12th August 2019. Company's previous address: 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom.
filed on: 12th, August 2019
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Thursday 31st January 2019
filed on: 15th, May 2019
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on Friday 5th April 2019
filed on: 9th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 5th April 2019.
filed on: 9th, April 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Thursday 31st January 2019. Originally it was Monday 31st December 2018
filed on: 26th, September 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Monday 31st December 2018. Originally it was Tuesday 31st July 2018
filed on: 30th, August 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 27th July 2018.
filed on: 2nd, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 27th July 2018
filed on: 1st, August 2018
|
officers |
Free Download
(1 page)
|
AP02 |
Appointment (date: Friday 27th July 2018) of a member
filed on: 1st, August 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 108920230002, created on Friday 27th July 2018
filed on: 31st, July 2018
|
mortgage |
Free Download
(25 pages)
|
TM01 |
Director's appointment was terminated on Friday 27th July 2018
filed on: 31st, July 2018
|
officers |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 30th, July 2018
|
capital |
Free Download
(2 pages)
|
MR01 |
Registration of charge 108920230001, created on Friday 27th July 2018
filed on: 27th, July 2018
|
mortgage |
Free Download
(37 pages)
|
MA |
Memorandum and Articles of Association
filed on: 26th, July 2018
|
incorporation |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Tuesday 24th July 2018
filed on: 24th, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 18th July 2018
filed on: 21st, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 18th July 2018
filed on: 21st, July 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 2 Ac Court High Street Thames Ditton Surrey KT7 0SR. Change occurred on Thursday 19th July 2018. Company's previous address: 5th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom.
filed on: 19th, July 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 19th July 2018
filed on: 19th, July 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 31st, July 2017
|
incorporation |
Free Download
(45 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 31st July 2017
|
capital |
|