GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, September 2023
|
gazette |
Free Download
|
AD01 |
Change of registered address from C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 6th July 2022 to 45 Gresham Street London EC2V 7BG
filed on: 6th, July 2022
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Effingham Road Long Ditton Surbiton KT6 5JZ England on 7th January 2021 to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY
filed on: 7th, January 2021
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 34-37 Liverpool Street London EC2M 7PP England on 2nd November 2020 to 7 Effingham Road Long Ditton Surbiton KT6 5JZ
filed on: 2nd, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th August 2020
filed on: 27th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 20th, August 2020
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 20th, August 2020
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 20th, August 2020
|
resolution |
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 109018130001
filed on: 31st, July 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 109018130001 in full
filed on: 31st, July 2020
|
mortgage |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 24th June 2020: 13225488.48 GBP
filed on: 9th, July 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th September 2019: 11471003.48 GBP
filed on: 13th, November 2019
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 35 New Broad Street London EC2M 1NH England on 13th November 2019 to 34-37 Liverpool Street London EC2M 7PP
filed on: 13th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th August 2019
filed on: 20th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 19th, September 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 6th August 2018
filed on: 19th, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, May 2018
|
resolution |
Free Download
(3 pages)
|
MR01 |
Registration of charge 109018130001, created on 15th May 2018
filed on: 18th, May 2018
|
mortgage |
Free Download
(46 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2017
filed on: 4th, May 2018
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 20th April 2018: 0.01 GBP
filed on: 4th, May 2018
|
capital |
Free Download
(3 pages)
|
AP03 |
On 1st February 2018, company appointed a new person to the position of a secretary
filed on: 5th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd November 2017
filed on: 10th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 55 Old Broad Street London EC2M 1RX United Kingdom on 9th November 2017 to 35 New Broad Street London EC2M 1NH
filed on: 9th, November 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st November 2017
filed on: 9th, November 2017
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st August 2018 to 31st December 2018
filed on: 11th, October 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, August 2017
|
incorporation |
Free Download
(29 pages)
|