GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, February 2023
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, August 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, June 2022
|
dissolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 30th, May 2022
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 30th, May 2022
|
resolution |
Free Download
(2 pages)
|
SH19 |
0.01 GBP is the capital in company's statement on Monday 30th May 2022
filed on: 30th, May 2022
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 25/05/22
filed on: 30th, May 2022
|
insolvency |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Tuesday 26th April 2022
filed on: 26th, April 2022
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, July 2021
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd July 2021
filed on: 16th, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 14th, July 2021
|
accounts |
Free Download
(14 pages)
|
PSC02 |
Notification of a person with significant control Friday 2nd July 2021
filed on: 9th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 2nd July 2021
filed on: 9th, July 2021
|
persons with significant control |
Free Download
(1 page)
|
MR04 |
Charge 091259380001 satisfaction in full.
filed on: 1st, July 2021
|
mortgage |
Free Download
(1 page)
|
AP02 |
Appointment (date: Friday 13th November 2020) of a member
filed on: 13th, November 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 30th July 2020.
filed on: 12th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th July 2020
filed on: 12th, August 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 2nd July 2020
filed on: 14th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Sunday 30th June 2019
filed on: 8th, July 2020
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd July 2019
filed on: 16th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Saturday 30th June 2018
filed on: 2nd, April 2019
|
accounts |
Free Download
(16 pages)
|
AP04 |
Appointment (date: Thursday 15th November 2018) of a secretary
filed on: 3rd, January 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 15th November 2018
filed on: 15th, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 6th August 2018
filed on: 8th, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 6th August 2018.
filed on: 8th, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 2nd July 2018
filed on: 2nd, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Friday 30th June 2017
filed on: 6th, April 2018
|
accounts |
Free Download
(17 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 19th February 2018
filed on: 20th, February 2018
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 25th October 2017) of a secretary
filed on: 26th, October 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 18th July 2017
filed on: 18th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 091259380001, created on Friday 28th April 2017
filed on: 15th, May 2017
|
mortgage |
Free Download
(37 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2016
filed on: 10th, May 2017
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd November 2016
filed on: 3rd, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd November 2016
filed on: 3rd, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 2nd November 2016.
filed on: 3rd, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 3rd October 2016
filed on: 4th, October 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 3rd October 2016.
filed on: 4th, October 2016
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's details were changed on Monday 15th December 2014
filed on: 23rd, August 2016
|
officers |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 11th July 2016
filed on: 19th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
CH03 |
On Tuesday 31st May 2016 secretary's details were changed
filed on: 31st, May 2016
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 16th May 2016) of a secretary
filed on: 25th, May 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 16th May 2016
filed on: 20th, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 18th February 2016.
filed on: 18th, February 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Thursday 30th June 2016. Originally it was Sunday 28th February 2016
filed on: 2nd, February 2016
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution
filed on: 9th, December 2015
|
resolution |
Free Download
(22 pages)
|
SH01 |
50000.01 GBP is the capital in company's statement on Thursday 26th November 2015
filed on: 27th, November 2015
|
capital |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 10th, November 2015
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Thursday 5th November 2015 director's details were changed
filed on: 8th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 5th November 2015.
filed on: 5th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 5th November 2015
filed on: 5th, November 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th July 2015
filed on: 3rd, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
0.01 GBP is the capital in company's statement on Monday 3rd August 2015
|
capital |
|
TM02 |
Termination of appointment as a secretary on Friday 1st May 2015
filed on: 5th, May 2015
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 1st May 2015) of a secretary
filed on: 5th, May 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 15th December 2014 director's details were changed
filed on: 10th, January 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 6Th Floor 33 Holborn London England EC1N 2HT. Change occurred on Monday 15th December 2014. Company's previous address: 4Th Floor 20 Old Bailey London England EC4M 7AN England.
filed on: 15th, December 2014
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Saturday 28th February 2015, originally was Friday 31st July 2015.
filed on: 22nd, October 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, July 2014
|
incorporation |
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|
SH01 |
0.01 GBP is the capital in company's statement on Friday 11th July 2014
|
capital |
|