GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, September 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 6th Floor 9 Appold Street London EC2A 2AP. Change occurred on July 7, 2022. Company's previous address: C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom.
filed on: 7th, July 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2022
filed on: 11th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On September 24, 2021 director's details were changed
filed on: 10th, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 21st, February 2022
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2021
filed on: 16th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On June 25, 2020 director's details were changed
filed on: 10th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 16th, December 2020
|
accounts |
Free Download
(22 pages)
|
AD01 |
New registered office address C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF. Change occurred on May 22, 2020. Company's previous address: Drury House 34-43 Russell Street London WC2B 5HA England.
filed on: 22nd, May 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 24, 2020
filed on: 4th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 30th, January 2020
|
accounts |
Free Download
(21 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2019
|
gazette |
Free Download
(1 page)
|
CH01 |
On May 15, 2019 director's details were changed
filed on: 15th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 24, 2019
filed on: 15th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control May 15, 2019
filed on: 15th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, May 2019
|
gazette |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 28, 2018
filed on: 29th, March 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Drury House 34-43 Russell Street London WC2B 5HA. Change occurred on January 30, 2019. Company's previous address: Laser House 132-140 Goswell Road London EC1V 7DY England.
filed on: 30th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 5th, November 2018
|
accounts |
Free Download
(15 pages)
|
AD01 |
New registered office address Laser House 132-140 Goswell Road London EC1V 7DY. Change occurred on October 1, 2018. Company's previous address: Laser House 132-140 Goswell Road L EC1V 7DY England.
filed on: 1st, October 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Laser House 132-140 Goswell Road L EC1V 7DY. Change occurred on October 1, 2018. Company's previous address: 300 st. John Street London EC1V 4PA England.
filed on: 1st, October 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 30, 2018
filed on: 4th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On April 30, 2018 new director was appointed.
filed on: 4th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2018
filed on: 21st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 6th, July 2017
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates February 24, 2017
filed on: 21st, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on November 4, 2016
filed on: 9th, November 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 300 st. John Street London EC1V 4PA. Change occurred on November 9, 2016. Company's previous address: 1 Shortlands London W6 8DR England.
filed on: 9th, November 2016
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: November 4, 2016) of a secretary
filed on: 9th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 4, 2016 new director was appointed.
filed on: 9th, November 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 4, 2016
filed on: 9th, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 15, 2016
filed on: 24th, October 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 8th, October 2016
|
accounts |
Free Download
(13 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, May 2016
|
resolution |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, May 2016
|
mortgage |
Free Download
(4 pages)
|
AP03 |
Appointment (date: May 4, 2016) of a secretary
filed on: 13th, May 2016
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, May 2016
|
mortgage |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on May 4, 2016
filed on: 12th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 4, 2016
filed on: 12th, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On May 4, 2016 new director was appointed.
filed on: 12th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Shortlands London W6 8DR. Change occurred on May 12, 2016. Company's previous address: 90 Fetter Lane London EC4A 1EQ.
filed on: 12th, May 2016
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 4, 2016
filed on: 12th, May 2016
|
officers |
Free Download
(1 page)
|
AAMD |
Full accounts with changes made up to December 31, 2014
filed on: 5th, April 2016
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2016
filed on: 22nd, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 9th, October 2015
|
accounts |
Free Download
(13 pages)
|
MR01 |
Registration of charge 089088740002, created on July 24, 2015
filed on: 29th, July 2015
|
mortgage |
Free Download
(28 pages)
|
MR01 |
Registration of charge 089088740003, created on July 24, 2015
filed on: 29th, July 2015
|
mortgage |
Free Download
(59 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, May 2015
|
mortgage |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2015
filed on: 9th, March 2015
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 089088740001
filed on: 23rd, June 2014
|
mortgage |
Free Download
(47 pages)
|
AA01 |
Current accounting reference period shortened from February 28, 2015 to December 31, 2014
filed on: 3rd, March 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2014
|
incorporation |
Free Download
(19 pages)
|