GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, January 2024
|
gazette |
Free Download
(1 page)
|
SH19 |
Capital declared on December 21, 2023: 0.96 GBP
filed on: 21st, December 2023
|
capital |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 21st, December 2023
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 20/12/23
filed on: 21st, December 2023
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 21st, December 2023
|
resolution |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 8th, January 2023
|
accounts |
Free Download
(21 pages)
|
AD01 |
Registered office address changed from Sky Light City Tower 50 Basinghall Street London EC2V 5DE United Kingdom to 14 Greville Street London EC1N 8SB on January 10, 2022
filed on: 10th, January 2022
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 4th, January 2022
|
accounts |
Free Download
(16 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 4th, January 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 4th, January 2022
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 4th, January 2022
|
accounts |
Free Download
(96 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 3rd, November 2020
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 3rd, November 2020
|
accounts |
Free Download
(135 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 16th, July 2020
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 16th, July 2020
|
other |
Free Download
(1 page)
|
AP01 |
On June 15, 2020 new director was appointed.
filed on: 16th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 21, 2020
filed on: 15th, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 15, 2020
filed on: 15th, June 2020
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, December 2019
|
mortgage |
Free Download
(1 page)
|
AP01 |
On November 12, 2019 new director was appointed.
filed on: 15th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 12, 2019 new director was appointed.
filed on: 13th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 12, 2019
filed on: 13th, November 2019
|
officers |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 3rd, October 2019
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2018
filed on: 3rd, October 2019
|
accounts |
Free Download
(18 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 3rd, October 2019
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 3rd, October 2019
|
accounts |
Free Download
(127 pages)
|
AP01 |
On August 9, 2019 new director was appointed.
filed on: 28th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 9, 2019
filed on: 28th, August 2019
|
officers |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 2nd, October 2018
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 2nd, October 2018
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2017
filed on: 2nd, October 2018
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 2nd, October 2018
|
accounts |
Free Download
(115 pages)
|
TM01 |
Director appointment termination date: May 4, 2018
filed on: 15th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 31, 2017
filed on: 30th, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: August 3, 2017
filed on: 8th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On August 3, 2017 new director was appointed.
filed on: 8th, August 2017
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, June 2017
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 100244520004, created on June 9, 2017
filed on: 15th, June 2017
|
mortgage |
Free Download
(23 pages)
|
TM01 |
Director appointment termination date: November 30, 2016
filed on: 6th, March 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 13, 2016
filed on: 12th, January 2017
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 100244520003, created on May 26, 2016
filed on: 31st, May 2016
|
mortgage |
Free Download
(39 pages)
|
MR01 |
Registration of charge 100244520001, created on April 14, 2016
filed on: 14th, April 2016
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 100244520002, created on April 14, 2016
filed on: 14th, April 2016
|
mortgage |
Free Download
(24 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, April 2016
|
resolution |
Free Download
(52 pages)
|
AP01 |
On March 15, 2016 new director was appointed.
filed on: 23rd, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 15, 2016 new director was appointed.
filed on: 23rd, March 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on March 15, 2016: 960.00 GBP
filed on: 22nd, March 2016
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from February 28, 2017 to December 31, 2016
filed on: 22nd, March 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
On March 15, 2016 new director was appointed.
filed on: 22nd, March 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2016
|
incorporation |
Free Download
(8 pages)
|