GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, February 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, February 2021
|
dissolution |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 089259130003 in full
filed on: 18th, January 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 089259130002 in full
filed on: 18th, January 2021
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st December 2020
filed on: 16th, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 2nd, December 2020
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 6th March 2020
filed on: 20th, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 13th February 2020
filed on: 15th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th November 2019
filed on: 13th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 3rd, September 2019
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 6th March 2019
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 6th March 2018
filed on: 20th, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 1st December 2017
filed on: 29th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 1st December 2017 director's details were changed
filed on: 17th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st December 2017 director's details were changed
filed on: 17th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st December 2017 director's details were changed
filed on: 17th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st December 2017 director's details were changed
filed on: 17th, December 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On 1st December 2017 secretary's details were changed
filed on: 17th, December 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 43-45 Portman Square London W1H 6LY on 3rd December 2017 to 180 Great Portland Street London W1W 5QZ
filed on: 3rd, December 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 089259130003, created on 3rd November 2017
filed on: 10th, November 2017
|
mortgage |
Free Download
(134 pages)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 3rd, October 2017
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 6th March 2017
filed on: 20th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 5th October 2016
filed on: 20th, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th January 2017
filed on: 25th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th January 2017
filed on: 23rd, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th January 2017
filed on: 23rd, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 3rd, January 2017
|
accounts |
Free Download
(16 pages)
|
MR01 |
Registration of charge 089259130002, created on 3rd November 2016
filed on: 16th, November 2016
|
mortgage |
Free Download
(157 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, November 2016
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, November 2016
|
resolution |
Free Download
(30 pages)
|
MR04 |
Satisfaction of charge 089259130001 in full
filed on: 25th, October 2016
|
mortgage |
Free Download
(4 pages)
|
AP03 |
On 5th October 2016, company appointed a new person to the position of a secretary
filed on: 12th, October 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st March 2017 to 31st December 2016
filed on: 14th, July 2016
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th June 2016
filed on: 5th, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th June 2016
filed on: 5th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th March 2016
filed on: 11th, March 2016
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 26th February 2016 director's details were changed
filed on: 29th, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 12th, December 2015
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on 28th May 2015
filed on: 28th, May 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th May 2015
filed on: 28th, May 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st March 2015
filed on: 2nd, April 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th March 2015
filed on: 24th, March 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 24th March 2015: 1.00 GBP
|
capital |
|
MR01 |
Registration of charge 089259130001, created on 26th February 2015
filed on: 6th, March 2015
|
mortgage |
Free Download
(9 pages)
|
CH01 |
On 4th August 2014 director's details were changed
filed on: 17th, December 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 11th, September 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 10th September 2014 director's details were changed
filed on: 11th, September 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 4th August 2014 director's details were changed
filed on: 10th, September 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 Grosvenor Street London W1K 4QF United Kingdom on 5th August 2014 to 43-45 Portman Square London W1H 6LY
filed on: 5th, August 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, March 2014
|
incorporation |
Free Download
(9 pages)
|