GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2021
|
gazette |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 5th May 2021
filed on: 5th, May 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on Tuesday 22nd December 2020
filed on: 22nd, December 2020
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th April 2020
filed on: 16th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Saturday 17th August 2019
filed on: 16th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
24445.60 GBP is the capital in company's statement on Saturday 17th August 2019
filed on: 4th, June 2020
|
capital |
Free Download
(4 pages)
|
SH01 |
24445.60 GBP is the capital in company's statement on Friday 16th August 2019
filed on: 4th, June 2020
|
capital |
Free Download
(4 pages)
|
SH01 |
24445.60 GBP is the capital in company's statement on Friday 16th August 2019
filed on: 4th, June 2020
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, January 2020
|
resolution |
Free Download
(46 pages)
|
AA |
Full accounts data made up to Sunday 30th December 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th April 2019
filed on: 16th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Friday 5th April 2019
filed on: 6th, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 4th January 2019
filed on: 25th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Wednesday 6th March 2019 director's details were changed
filed on: 6th, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 6th March 2019 director's details were changed
filed on: 6th, March 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st January 2019 to Sunday 30th December 2018
filed on: 7th, February 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 12th December 2018.
filed on: 18th, January 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
10240.00 GBP is the capital in company's statement on Wednesday 12th December 2018
filed on: 9th, January 2019
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 8th, January 2019
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, January 2019
|
resolution |
Free Download
(36 pages)
|
AP01 |
New director appointment on Wednesday 12th December 2018.
filed on: 8th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 28th January 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(22 pages)
|
MR01 |
Registration of charge 105474350003, created on Wednesday 12th December 2018
filed on: 19th, December 2018
|
mortgage |
Free Download
(50 pages)
|
TM01 |
Director appointment termination date: Tuesday 20th November 2018
filed on: 17th, December 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 4th January 2018
filed on: 17th, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 5th January 2017
filed on: 16th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 5th January 2017
filed on: 16th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thursday 5th January 2017
filed on: 16th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 105474350002, created on Monday 27th November 2017
filed on: 1st, December 2017
|
mortgage |
Free Download
(49 pages)
|
CH04 |
Secretary's details were changed on Wednesday 16th August 2017
filed on: 16th, August 2017
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Wednesday 31st January 2018. Originally it was Sunday 31st December 2017
filed on: 12th, July 2017
|
accounts |
Free Download
|
AD01 |
Registered office address changed from 20 - 22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on Friday 2nd June 2017
filed on: 2nd, June 2017
|
address |
Free Download
(1 page)
|
SH01 |
9700.00 GBP is the capital in company's statement on Thursday 20th April 2017
filed on: 20th, April 2017
|
capital |
Free Download
(3 pages)
|
AP04 |
On Wednesday 29th March 2017 - new secretary appointed
filed on: 11th, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 30th March 2017 director's details were changed
filed on: 31st, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 30th March 2017 director's details were changed
filed on: 31st, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 30th March 2017 director's details were changed
filed on: 30th, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Leather Market Weston Street London SE1 3ER England to 20 - 22 Bedford Row London WC1R 4JS on Wednesday 29th March 2017
filed on: 29th, March 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, February 2017
|
resolution |
Free Download
(38 pages)
|
SH01 |
9500.00 GBP is the capital in company's statement on Friday 27th January 2017
filed on: 6th, February 2017
|
capital |
Free Download
(3 pages)
|
CH01 |
On Friday 27th January 2017 director's details were changed
filed on: 30th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 27th January 2017 director's details were changed
filed on: 30th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to The Leather Market Weston Street London SE1 3ER on Friday 27th January 2017
filed on: 27th, January 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 27th January 2017.
filed on: 27th, January 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 105474350001, created on Friday 20th January 2017
filed on: 25th, January 2017
|
mortgage |
Free Download
(48 pages)
|
NEWINC |
Company registration
filed on: 4th, January 2017
|
incorporation |
Free Download
(28 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
AA01 |
Current accounting period shortened to Sunday 31st December 2017, originally was Wednesday 31st January 2018.
filed on: 4th, January 2017
|
accounts |
Free Download
(1 page)
|