GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, October 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, October 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 14th May 2023
filed on: 17th, May 2023
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 16th Jan 2023
filed on: 17th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 5th, January 2023
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 090405100012, created on Wed, 12th Oct 2022
filed on: 13th, October 2022
|
mortgage |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th May 2022
filed on: 16th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 2nd, March 2022
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 090405100011, created on Thu, 30th Dec 2021
filed on: 30th, December 2021
|
mortgage |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th May 2021
filed on: 18th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 18th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 16th Jun 2021
filed on: 16th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Apr 2020 director's details were changed
filed on: 16th, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Apr 2020 director's details were changed
filed on: 16th, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 19th, March 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: Mon, 1st Mar 2021. New Address: Ecovis Wingrave Yeats 3rd Floor, Waverley House 7-12 Noel Street London W1F 8GQ. Previous address: C/O Ecovis Wingrave Yeats Waverley House 7-12 Noel Street London W1F 8GQ England
filed on: 1st, March 2021
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 090405100010, created on Wed, 9th Dec 2020
filed on: 10th, December 2020
|
mortgage |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th May 2020
filed on: 22nd, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Sat, 31st Aug 2019 - the day director's appointment was terminated
filed on: 21st, May 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 3rd, March 2020
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 24th, January 2020
|
resolution |
Free Download
(3 pages)
|
MR01 |
Registration of charge 090405100009, created on Mon, 20th Jan 2020
filed on: 22nd, January 2020
|
mortgage |
Free Download
(64 pages)
|
MR01 |
Registration of charge 090405100008, created on Tue, 31st Dec 2019
filed on: 15th, January 2020
|
mortgage |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th May 2019
filed on: 17th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 22nd, January 2019
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 090405100001, created on Mon, 23rd Jul 2018
filed on: 3rd, August 2018
|
mortgage |
Free Download
(41 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, June 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, June 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, June 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, June 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, June 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, June 2018
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 14th May 2018
filed on: 14th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 7th, March 2018
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 090405100006, created on Fri, 8th Sep 2017
filed on: 13th, September 2017
|
mortgage |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates Sun, 14th May 2017
filed on: 26th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 25th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 090405100005, created on Tue, 25th Apr 2017
filed on: 26th, April 2017
|
mortgage |
Free Download
(33 pages)
|
MR01 |
Registration of charge 090405100004, created on Tue, 25th Apr 2017
filed on: 26th, April 2017
|
mortgage |
Free Download
(33 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 30th, January 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 14th May 2016 with full list of members
filed on: 13th, July 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 7th Jun 2016. New Address: C/O Ecovis Wingrave Yeats Waverley House 7-12 Noel Street London W1F 8GQ. Previous address: Sky View House 10 st. Neots Road Sandy Bedfordshire SG19 1LB
filed on: 7th, June 2016
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 090405100003, created on Mon, 21st Mar 2016
filed on: 25th, March 2016
|
mortgage |
Free Download
(31 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 19th, February 2016
|
accounts |
Free Download
(4 pages)
|
MR01 |
Registration of charge 090405100002, created on Fri, 11th Dec 2015
filed on: 14th, December 2015
|
mortgage |
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, November 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 14th May 2015 with full list of members
filed on: 13th, November 2015
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2015
|
gazette |
Free Download
(1 page)
|
MR01 |
Registration of charge 090405100001, created on Fri, 17th Oct 2014
filed on: 21st, October 2014
|
mortgage |
Free Download
(27 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2014
|
incorporation |
Free Download
(34 pages)
|