GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 24, 2020
filed on: 6th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, January 2020
|
gazette |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, January 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, January 2020
|
mortgage |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, January 2020
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 23rd, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2019
filed on: 24th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 10th, December 2018
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2018
filed on: 12th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 23 Savile Row London W1S 2ET. Change occurred on September 26, 2017. Company's previous address: 64 Great Suffolk Street London SE1 0BL.
filed on: 26th, September 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 079220210004, created on August 16, 2017
filed on: 25th, August 2017
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 079220210003, created on August 16, 2017
filed on: 23rd, August 2017
|
mortgage |
Free Download
(11 pages)
|
AP01 |
On May 5, 2017 new director was appointed.
filed on: 19th, May 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 5, 2017
filed on: 19th, May 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 5, 2017
filed on: 19th, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 5, 2017 new director was appointed.
filed on: 19th, May 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
On May 5, 2017 new director was appointed.
filed on: 19th, May 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
On May 5, 2017 new director was appointed.
filed on: 19th, May 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 5, 2017
filed on: 19th, May 2017
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, May 2017
|
mortgage |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, May 2017
|
mortgage |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 4th, April 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 24, 2017
filed on: 7th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 24, 2016
filed on: 15th, February 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to December 31, 2014
filed on: 14th, October 2015
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on February 13, 2015
filed on: 26th, February 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 24, 2015
filed on: 30th, January 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on January 30, 2015: 1.00 GBP
|
capital |
|
CH04 |
Secretary's name changed on June 16, 2014
filed on: 30th, January 2015
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2013
filed on: 8th, October 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 24, 2014
filed on: 21st, February 2014
|
annual return |
Free Download
(6 pages)
|
CH01 |
On December 1, 2012 director's details were changed
filed on: 27th, September 2013
|
officers |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to December 31, 2012
filed on: 29th, July 2013
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2013 to December 31, 2012
filed on: 28th, June 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 24, 2013
filed on: 26th, February 2013
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 12th, June 2012
|
resolution |
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 12th, June 2012
|
incorporation |
Free Download
(17 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, May 2012
|
mortgage |
Free Download
(14 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 29th, May 2012
|
mortgage |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2012
|
incorporation |
Free Download
(26 pages)
|