GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th April 2023
filed on: 12th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st January 2023
filed on: 2nd, March 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 28 Park Road Twickenham TW1 2PX England on 2nd March 2023 to 100 Rotherhithe Street London SE16 5XS
filed on: 2nd, March 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd March 2023
filed on: 2nd, March 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 5th, September 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 8th April 2022
filed on: 20th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 16th, July 2021
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 10th August 2020
filed on: 10th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th April 2021
filed on: 8th, April 2021
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 16th, February 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 6th November 2020
filed on: 6th, November 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 10th August 2020
filed on: 11th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 11th October 2020
filed on: 11th, October 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th October 2020
filed on: 11th, October 2020
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 5th August 2020
filed on: 5th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 5th August 2020
filed on: 5th, August 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th March 2020
filed on: 31st, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On 18th March 2020, company appointed a new person to the position of a secretary
filed on: 18th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 9th, December 2019
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 094886240008, created on 6th September 2019
filed on: 12th, September 2019
|
mortgage |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 13th March 2019
filed on: 13th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 27th, December 2018
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 094886240007, created on 23rd August 2018
filed on: 29th, August 2018
|
mortgage |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 13th March 2018
filed on: 13th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 26th January 2018
filed on: 26th, January 2018
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 094886240006, created on 12th January 2018
filed on: 19th, January 2018
|
mortgage |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 8th January 2018
filed on: 8th, January 2018
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 094886240004 in full
filed on: 4th, January 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 094886240005, created on 18th October 2017
filed on: 27th, October 2017
|
mortgage |
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 094886240002 in full
filed on: 16th, October 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 094886240003 in full
filed on: 16th, October 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 094886240001 in full
filed on: 16th, October 2017
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 094886240004, created on 9th October 2017
filed on: 11th, October 2017
|
mortgage |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 9th, October 2017
|
accounts |
Free Download
(9 pages)
|
MR05 |
All of the property or undertaking has been released from charge 094886240001
filed on: 3rd, October 2017
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 094886240002
filed on: 3rd, October 2017
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 094886240003
filed on: 3rd, October 2017
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th March 2017
filed on: 16th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Flat 4, 48 Eardley Crescent London SW5 9JZ England on 16th March 2017 to 28 Park Road Twickenham TW1 2PX
filed on: 16th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, November 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 Horseshoe Mews Matlock DE4 3SY England on 24th November 2016 to Flat 4, 48 Eardley Crescent London SW5 9JZ
filed on: 24th, November 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 Wolds Rise Matlock DE4 3HJ England on 15th November 2016 to 3 Horseshoe Mews Matlock DE4 3SY
filed on: 15th, November 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 Horseshoe Mews Matlock DE4 3SY England on 18th October 2016 to 35 Wolds Rise Matlock DE4 3HJ
filed on: 18th, October 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Alex Powell 7 the Rocks Tansley Matlock DE4 5ES England on 12th September 2016 to 3 Horseshoe Mews Matlock DE4 3SY
filed on: 12th, September 2016
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 094886240003, created on 4th August 2016
filed on: 25th, August 2016
|
mortgage |
Free Download
(17 pages)
|
AD01 |
Change of registered address from 3 Horseshoe Mews Matlock DE4 3SY on 19th August 2016 to C/O Alex Powell 7 the Rocks Tansley Matlock DE4 5ES
filed on: 19th, August 2016
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 094886240002, created on 4th August 2016
filed on: 17th, August 2016
|
mortgage |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th March 2016
filed on: 23rd, March 2016
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 094886240001, created on 2nd February 2016
filed on: 19th, February 2016
|
mortgage |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 10th October 2015
filed on: 4th, December 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 19 Meadow Hill Road Hasland Chesterfield Derbyshire S41 0BG United Kingdom on 19th November 2015 to 3 Horseshoe Mews Matlock DE4 3SY
filed on: 19th, November 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, March 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 13th March 2015: 201.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|