GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 1 Cornhill Market Place Ilminster TA19 0AD. Change occurred on 2021-05-13. Company's previous address: 27 Bruton Street London W1J 6QN England.
filed on: 13th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 23rd, September 2020
|
accounts |
Free Download
(14 pages)
|
CH03 |
On 2020-08-09 secretary's details were changed
filed on: 10th, August 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 27 Bruton Street London W1J 6QN. Change occurred on 2020-05-05. Company's previous address: Phoenix Brewery 13 Bramley Road London W10 6SZ United Kingdom.
filed on: 5th, May 2020
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2020-04-19) of a secretary
filed on: 27th, April 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-04-09
filed on: 9th, April 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-22
filed on: 9th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 31st, January 2020
|
accounts |
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-22
filed on: 4th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 4th, January 2019
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on 2018-09-01
filed on: 7th, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-08-08
filed on: 8th, August 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2018-05-17) of a secretary
filed on: 21st, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-22
filed on: 13th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 12th, February 2018
|
accounts |
Free Download
(14 pages)
|
MR01 |
Registration of charge 080012000003, created on 2018-01-31
filed on: 2nd, February 2018
|
mortgage |
Free Download
(57 pages)
|
AP01 |
New director was appointed on 2017-06-28
filed on: 28th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-06-28
filed on: 28th, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 14th, June 2017
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2017-03-22
filed on: 22nd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-22
filed on: 10th, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 10th, March 2016
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on 2015-11-30
filed on: 11th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-12-01
filed on: 11th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Phoenix Brewery 13 Bramley Road London W10 6SZ. Change occurred on 2015-06-01. Company's previous address: 2-7 Colville Mews London W11 2DA.
filed on: 1st, June 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 10th, April 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-22
filed on: 24th, March 2015
|
annual return |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-03-20
filed on: 23rd, March 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-03-23
filed on: 23rd, March 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 080012000002, created on 2015-03-23
filed on: 23rd, March 2015
|
mortgage |
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-22
filed on: 16th, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-04-16: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 6-10 Colville Mews London W11 2DA United Kingdom on 2014-04-16
filed on: 16th, April 2014
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2013-09-30 to 2013-12-31
filed on: 22nd, October 2013
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-09-25
filed on: 25th, September 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2013-09-25
filed on: 25th, September 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2012-09-30
filed on: 26th, June 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-22
filed on: 2nd, May 2013
|
annual return |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2013-03-31 to 2012-09-30
filed on: 19th, October 2012
|
accounts |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, September 2012
|
mortgage |
Free Download
(7 pages)
|
AP03 |
Appointment (date: 2012-05-23) of a secretary
filed on: 23rd, May 2012
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, March 2012
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|