GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, April 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 20th Oct 2021
filed on: 20th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 30th Sep 2021. New Address: 30 Finsbury Square London EC2A 1AG. Previous address: St Helen's 1 Undershaft London EC3P 3DQ England
filed on: 30th, September 2021
|
address |
Free Download
(2 pages)
|
TM01 |
Thu, 16th Sep 2021 - the day director's appointment was terminated
filed on: 17th, September 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 16th Sep 2021 new director was appointed.
filed on: 17th, September 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 16th Sep 2021 - the day director's appointment was terminated
filed on: 17th, September 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 16th Sep 2021 new director was appointed.
filed on: 17th, September 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 6th Aug 2021 - the day director's appointment was terminated
filed on: 10th, August 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 6th Aug 2021 - the day director's appointment was terminated
filed on: 10th, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 6th Aug 2021 new director was appointed.
filed on: 10th, August 2021
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sun, 29th Nov 2020
filed on: 9th, August 2021
|
accounts |
Free Download
(1 page)
|
AP01 |
On Fri, 26th Feb 2021 new director was appointed.
filed on: 4th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 8th Sep 2020 - the day director's appointment was terminated
filed on: 9th, February 2021
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Sun, 31st May 2020 to Mon, 30th Nov 2020
filed on: 8th, February 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 20th Oct 2020
filed on: 11th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, December 2019
|
mortgage |
Free Download
(4 pages)
|
AP01 |
On Mon, 16th Dec 2019 new director was appointed.
filed on: 18th, December 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 18th Dec 2019. New Address: St Helen's 1 Undershaft London EC3P 3DQ. Previous address: Caplan, Montagu 10, the Lawns Shenley Radlett Herts WD7 9EZ England
filed on: 18th, December 2019
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 16th Dec 2019 new director was appointed.
filed on: 18th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 16th Dec 2019 - the day director's appointment was terminated
filed on: 18th, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 16th Dec 2019 - the day director's appointment was terminated
filed on: 18th, December 2019
|
officers |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Mon, 16th Dec 2019
filed on: 18th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Mon, 16th Dec 2019 new director was appointed.
filed on: 18th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 11th, November 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Oct 2019
filed on: 21st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Oct 2018
filed on: 30th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 29th, August 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th May 2018
filed on: 5th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 12th Apr 2018. New Address: Caplan, Montagu 10, the Lawns Shenley Radlett Herts WD7 9EZ. Previous address: 10 the Lawns Shenley Radlett WD7 9EZ England
filed on: 12th, April 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 12th Apr 2018. New Address: 10 the Lawns Shenley Radlett WD7 9EZ. Previous address: C/O Caplan, Montagu 29 Harley Street (Ground Floor) London London W1G 9QR England
filed on: 12th, April 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, March 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 29th May 2017
filed on: 24th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, March 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 21st, September 2017
|
accounts |
Free Download
(15 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, August 2017
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, May 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 8th, May 2017
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 29th May 2016 with full list of members
filed on: 18th, August 2016
|
annual return |
Free Download
(6 pages)
|
AP01 |
On Sun, 1st May 2016 new director was appointed.
filed on: 24th, May 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 096139850001, created on Fri, 8th Jan 2016
filed on: 23rd, January 2016
|
mortgage |
Free Download
(47 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, May 2015
|
incorporation |
Free Download
(36 pages)
|
SH01 |
Capital declared on Fri, 29th May 2015: 100.00 GBP
|
capital |
|