GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, February 2022
|
gazette |
Free Download
(1 page)
|
TM02 |
5th May 2021 - the day secretary's appointment was terminated
filed on: 5th, May 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 29th December 2020. New Address: C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS. Previous address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
filed on: 29th, December 2020
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th January 2020
filed on: 13th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th December 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(36 pages)
|
CH04 |
Secretary's details changed on 5th April 2019
filed on: 5th, April 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 6th March 2019 director's details were changed
filed on: 6th, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th March 2019 director's details were changed
filed on: 6th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th January 2019
filed on: 27th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2018
filed on: 7th, February 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th December 2018
filed on: 7th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
17th September 2018 - the day director's appointment was terminated
filed on: 7th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th December 2018
filed on: 7th, January 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 105474600003, created on 12th December 2018
filed on: 19th, December 2018
|
mortgage |
Free Download
(50 pages)
|
TM01 |
20th November 2018 - the day director's appointment was terminated
filed on: 17th, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 28th January 2018
filed on: 9th, October 2018
|
accounts |
Free Download
(35 pages)
|
CH01 |
On 3rd May 2018 director's details were changed
filed on: 3rd, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th January 2018
filed on: 16th, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 5th January 2017
filed on: 16th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 5th January 2017
filed on: 16th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 5th January 2017
filed on: 16th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
MR01 |
Registration of charge 105474600002, created on 27th November 2017
filed on: 1st, December 2017
|
mortgage |
Free Download
(49 pages)
|
CH04 |
Secretary's details changed on 16th August 2017
filed on: 16th, August 2017
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st December 2017 to 31st January 2018
filed on: 12th, July 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 2nd June 2017. New Address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB. Previous address: 20 - 22 Bedford Row London WC1R 4JS United Kingdom
filed on: 2nd, June 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th April 2017
filed on: 20th, April 2017
|
officers |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 29th March 2017
filed on: 11th, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th March 2017 director's details were changed
filed on: 31st, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th March 2017 director's details were changed
filed on: 31st, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th March 2017 director's details were changed
filed on: 30th, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 29th March 2017. New Address: 20 - 22 Bedford Row London WC1R 4JS. Previous address: The Leather Market Weston Street London SE1 3ER England
filed on: 29th, March 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 11th, February 2017
|
resolution |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution
filed on: 9th, February 2017
|
resolution |
Free Download
(35 pages)
|
AP01 |
New director was appointed on 27th January 2017
filed on: 27th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 27th January 2017 director's details were changed
filed on: 27th, January 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 27th January 2017: 9500.00 GBP
filed on: 27th, January 2017
|
capital |
Free Download
(3 pages)
|
AD01 |
Address change date: 27th January 2017. New Address: The Leather Market Weston Street London SE1 3ER. Previous address: 20-22 Bedford Row London WC1R 4JS United Kingdom
filed on: 27th, January 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 27th January 2017 director's details were changed
filed on: 27th, January 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 105474600001, created on 20th January 2017
filed on: 25th, January 2017
|
mortgage |
Free Download
(48 pages)
|
AA01 |
Current accounting period shortened from 31st January 2018 to 31st December 2017
filed on: 4th, January 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, January 2017
|
incorporation |
Free Download
(28 pages)
|