GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, January 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, January 2022
|
dissolution |
Free Download
(3 pages)
|
AC92 |
Restoration by order of the court
filed on: 2nd, November 2021
|
restoration |
Free Download
(3 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, July 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, July 2020
|
dissolution |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 092951080003 in full
filed on: 2nd, April 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092951080004 in full
filed on: 1st, April 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092951080007 in full
filed on: 1st, April 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092951080006 in full
filed on: 1st, April 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092951080005 in full
filed on: 1st, April 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092951080002 in full
filed on: 1st, April 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092951080001 in full
filed on: 1st, April 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 5th April 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 4th November 2019
filed on: 5th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 5th April 2018
filed on: 20th, November 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 4th November 2018
filed on: 6th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 5th April 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(23 pages)
|
PSC02 |
Notification of a person with significant control 7th November 2017
filed on: 7th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th November 2017
filed on: 7th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 7th November 2017
filed on: 7th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
19th June 2017 - the day director's appointment was terminated
filed on: 20th, June 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th November 2016
filed on: 17th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 5th April 2016
filed on: 11th, August 2016
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 092951080006, created on 8th January 2016
filed on: 13th, January 2016
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 092951080007, created on 8th January 2016
filed on: 13th, January 2016
|
mortgage |
Free Download
(30 pages)
|
MR01 |
Registration of charge 092951080005, created on 8th January 2016
filed on: 12th, January 2016
|
mortgage |
Free Download
(30 pages)
|
MR01 |
Registration of charge 092951080004, created on 8th January 2016
filed on: 12th, January 2016
|
mortgage |
Free Download
(26 pages)
|
CH01 |
On 21st September 2015 director's details were changed
filed on: 8th, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th November 2015 with full list of members
filed on: 8th, December 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 21st September 2015 director's details were changed
filed on: 8th, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 21st September 2015 director's details were changed
filed on: 8th, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 9th September 2015. New Address: C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR. Previous address: 35 Grosvenor Street Mayfair London W1K 4QX United Kingdom
filed on: 9th, September 2015
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 092951080003, created on 9th March 2015
filed on: 18th, March 2015
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 092951080001, created on 9th March 2015
filed on: 17th, March 2015
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 092951080002, created on 9th March 2015
filed on: 13th, March 2015
|
mortgage |
Free Download
(20 pages)
|
AA01 |
Current accounting period extended from 30th November 2015 to 5th April 2016
filed on: 4th, December 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, November 2014
|
incorporation |
Free Download
(38 pages)
|