GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, February 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 15, 2022
filed on: 5th, May 2023
|
confirmation statement |
Free Download
(7 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on January 23, 2023 - 177.26 GBP
filed on: 27th, January 2023
|
capital |
Free Download
(8 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on January 23, 2023 - 177.26 GBP
filed on: 26th, January 2023
|
capital |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to January 7, 2022
filed on: 21st, October 2022
|
accounts |
Free Download
(27 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, August 2022
|
resolution |
Free Download
(8 pages)
|
MA |
Memorandum and Articles of Association
filed on: 30th, August 2022
|
incorporation |
Free Download
(52 pages)
|
TM01 |
Director's appointment was terminated on August 25, 2022
filed on: 25th, August 2022
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 117218870010, created on March 21, 2022
filed on: 31st, March 2022
|
mortgage |
Free Download
(65 pages)
|
MR01 |
Registration of charge 117218870011, created on March 21, 2022
filed on: 31st, March 2022
|
mortgage |
Free Download
(65 pages)
|
MR01 |
Registration of charge 117218870009, created on March 21, 2022
filed on: 31st, March 2022
|
mortgage |
Free Download
(65 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, January 2022
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on January 6, 2022: 187.41 GBP
filed on: 17th, January 2022
|
capital |
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 14th, January 2022
|
incorporation |
Free Download
(52 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, January 2022
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2021
filed on: 22nd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates December 10, 2020
filed on: 25th, January 2021
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 22nd, January 2021
|
accounts |
Free Download
(12 pages)
|
AA01 |
Accounting period ending changed to September 30, 2019 (was December 31, 2019).
filed on: 16th, September 2020
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 117218870008, created on June 19, 2020
filed on: 26th, June 2020
|
mortgage |
Free Download
(7 pages)
|
AD03 |
Registered inspection location new location: 31 Hill Street London W1J 5LS.
filed on: 26th, March 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, January 2020
|
resolution |
Free Download
(60 pages)
|
AP01 |
On December 23, 2019 new director was appointed.
filed on: 6th, January 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on December 23, 2019: 176.13 GBP
filed on: 6th, January 2020
|
capital |
Free Download
(4 pages)
|
AP01 |
On December 23, 2019 new director was appointed.
filed on: 6th, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 10, 2019
filed on: 31st, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 117218870007, created on August 5, 2019
filed on: 8th, August 2019
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 117218870004, created on August 5, 2019
filed on: 6th, August 2019
|
mortgage |
Free Download
(27 pages)
|
MR01 |
Registration of charge 117218870005, created on August 5, 2019
filed on: 6th, August 2019
|
mortgage |
Free Download
(27 pages)
|
MR01 |
Registration of charge 117218870006, created on August 5, 2019
filed on: 6th, August 2019
|
mortgage |
Free Download
(28 pages)
|
AD01 |
New registered office address 1 Osier Way Olney MK46 5FP. Change occurred on June 26, 2019. Company's previous address: 1 1 Osier Way Olney Bucks MK46 5FP England.
filed on: 26th, June 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 1 1 Osier Way Olney Bucks MK46 5FP. Change occurred on June 25, 2019. Company's previous address: 31 Hill Street London W1J 5LS United Kingdom.
filed on: 25th, June 2019
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from December 31, 2019 to September 30, 2019
filed on: 25th, June 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
On June 20, 2019 new director was appointed.
filed on: 25th, June 2019
|
officers |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on December 21, 2018
filed on: 5th, June 2019
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 21, 2018: 100.00 GBP
filed on: 10th, May 2019
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, April 2019
|
resolution |
Free Download
(39 pages)
|
SH01 |
Capital declared on March 20, 2019: 100.01 GBP
filed on: 16th, April 2019
|
capital |
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, April 2019
|
capital |
Free Download
(2 pages)
|
MR01 |
Registration of charge 117218870003, created on March 20, 2019
filed on: 26th, March 2019
|
mortgage |
Free Download
(125 pages)
|
AP01 |
On December 21, 2018 new director was appointed.
filed on: 7th, January 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 21, 2018
filed on: 4th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On December 21, 2018 new director was appointed.
filed on: 4th, January 2019
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control December 21, 2018
filed on: 4th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 117218870002, created on December 21, 2018
filed on: 31st, December 2018
|
mortgage |
Free Download
(63 pages)
|
MR01 |
Registration of charge 117218870001, created on December 21, 2018
filed on: 27th, December 2018
|
mortgage |
Free Download
(65 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 18, 2018
filed on: 18th, December 2018
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2018
|
incorporation |
Free Download
(53 pages)
|