GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, January 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, October 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
2023/04/30 - the day director's appointment was terminated
filed on: 3rd, May 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 29th, December 2022
|
accounts |
Free Download
(28 pages)
|
AP01 |
New director appointment on 2022/10/05.
filed on: 7th, October 2022
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2022/10/05
filed on: 7th, October 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/10/05.
filed on: 7th, October 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/10/07. New Address: 3rd Floor 10 Aldersgate Street London EC1A 4HJ. Previous address: Providence House Providence Place Islington London N1 0NT
filed on: 7th, October 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 2022/01/26 director's details were changed
filed on: 26th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 7th, October 2021
|
accounts |
Free Download
(28 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 22nd, July 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 9th, February 2021
|
accounts |
Free Download
(24 pages)
|
CH01 |
On 2021/02/04 director's details were changed
filed on: 4th, February 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/12/17 - the day director's appointment was terminated
filed on: 17th, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 21st, October 2019
|
accounts |
Free Download
(25 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 14th, September 2018
|
accounts |
Free Download
(27 pages)
|
TM01 |
2018/08/13 - the day director's appointment was terminated
filed on: 15th, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/12/20.
filed on: 22nd, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/12/15 - the day director's appointment was terminated
filed on: 21st, December 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 6th, October 2017
|
accounts |
Free Download
(34 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/03/22
filed on: 22nd, March 2017
|
resolution |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 10th, October 2016
|
accounts |
Free Download
(28 pages)
|
AP01 |
New director appointment on 2016/07/28.
filed on: 29th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/01/22.
filed on: 12th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/01/22 - the day director's appointment was terminated
filed on: 11th, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/01/22.
filed on: 11th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/01/22 - the day director's appointment was terminated
filed on: 11th, February 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 2015/12/18 director's details were changed
filed on: 27th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/11/30 with full list of members
filed on: 15th, January 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 2014/12/31
filed on: 13th, May 2015
|
accounts |
Free Download
(6 pages)
|
SH01 |
225.71 GBP is the capital in company's statement on 2015/03/11
filed on: 26th, April 2015
|
capital |
Free Download
|
MR04 |
Charge 3 satisfaction in full.
filed on: 5th, December 2014
|
mortgage |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/11/30 with full list of members
filed on: 1st, December 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
205.71 GBP is the capital in company's statement on 2014/12/01
|
capital |
|
AA |
Small-sized company accounts made up to 2013/12/31
filed on: 4th, July 2014
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2014/01/15 director's details were changed
filed on: 16th, January 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/11/30 with full list of members
filed on: 2nd, December 2013
|
annual return |
Free Download
(5 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 6th, September 2013
|
mortgage |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 16th, August 2013
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 9th, January 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2012/11/30 with full list of members
filed on: 3rd, December 2012
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2012/04/03.
filed on: 3rd, April 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/11/30 with full list of members
filed on: 1st, December 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 29th, September 2011
|
accounts |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 21st, June 2011
|
mortgage |
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, May 2011
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2010/11/30 with full list of members
filed on: 1st, December 2010
|
annual return |
Free Download
(4 pages)
|
TM01 |
2010/09/08 - the day director's appointment was terminated
filed on: 8th, September 2010
|
officers |
Free Download
(2 pages)
|
SH01 |
205.71 GBP is the capital in company's statement on 2010/05/28
filed on: 9th, June 2010
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2010/05/28
filed on: 9th, June 2010
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, June 2010
|
resolution |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, April 2010
|
mortgage |
Free Download
(6 pages)
|
AA01 |
Accounting period extended to 2010/12/31. Originally it was 2010/11/30
filed on: 5th, March 2010
|
accounts |
Free Download
(3 pages)
|
SH01 |
180.00 GBP is the capital in company's statement on 2010/02/16
filed on: 18th, February 2010
|
capital |
Free Download
(4 pages)
|
SH01 |
324.00 GBP is the capital in company's statement on 2010/02/16
filed on: 18th, February 2010
|
capital |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 30th, November 2009
|
incorporation |
Free Download
(25 pages)
|