AA01 |
Current accounting period shortened to 2022/03/30, originally was 2022/03/31.
filed on: 30th, March 2023
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/10/21.
filed on: 24th, November 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/09/27
filed on: 30th, September 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU United Kingdom on 2022/09/23 to 33 Charles Street Cardiff CF10 2GA
filed on: 23rd, September 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 2022/09/20 director's details were changed
filed on: 21st, September 2022
|
officers |
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, April 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, March 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/03/31
filed on: 30th, September 2021
|
accounts |
Free Download
(17 pages)
|
MR04 |
Charge 088766070002 satisfaction in full.
filed on: 29th, March 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/03/31
filed on: 27th, October 2020
|
accounts |
Free Download
(15 pages)
|
CH04 |
Secretary's details were changed on 2020/08/03
filed on: 4th, August 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/06/04
filed on: 4th, June 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Full accounts for the period ending 2019/03/31
filed on: 19th, December 2019
|
accounts |
Free Download
(15 pages)
|
CH04 |
Secretary's details were changed on 2019/10/01
filed on: 2nd, October 2019
|
officers |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 25th, February 2019
|
incorporation |
Free Download
(18 pages)
|
CH01 |
On 2019/01/11 director's details were changed
filed on: 18th, January 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 17th, January 2019
|
resolution |
Free Download
(2 pages)
|
MR01 |
Registration of charge 088766070002, created on 2018/12/31
filed on: 11th, January 2019
|
mortgage |
Free Download
(70 pages)
|
AA |
Full accounts for the period ending 2018/03/31
filed on: 9th, January 2019
|
accounts |
Free Download
(14 pages)
|
AD01 |
Change of registered address from 6 Agar Street London WC2N 4HN United Kingdom on 2018/12/31 to Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU
filed on: 31st, December 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/10/31
filed on: 31st, October 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2018/03/31 from 2017/12/29
filed on: 4th, September 2018
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 5th, July 2018
|
accounts |
Free Download
(21 pages)
|
AA01 |
Previous accounting period shortened to 2016/12/29
filed on: 22nd, December 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/11/14.
filed on: 14th, November 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2017/09/29
filed on: 29th, September 2017
|
officers |
Free Download
(1 page)
|
AP04 |
On 2017/09/29, company appointed a new person to the position of a secretary
filed on: 29th, September 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/09/27
filed on: 27th, September 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
Change of registered address from Suite 2.01 17, Hanover Square London W1S 1BN England on 2017/09/27 to 6 Agar Street London WC2N 4HN
filed on: 27th, September 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/09/25.
filed on: 27th, September 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2016/12/30
filed on: 26th, September 2017
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 30th, August 2016
|
accounts |
Free Download
(27 pages)
|
AP03 |
On 2016/05/01, company appointed a new person to the position of a secretary
filed on: 5th, May 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2016/04/30
filed on: 5th, May 2016
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 088766070001 satisfaction in full.
filed on: 29th, February 2016
|
mortgage |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/05
filed on: 9th, February 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Marble Arch Tower 55 Bryanston Street London W1H 7AA on 2016/02/01 to Suite 2.01 17, Hanover Square London W1S 1BN
filed on: 1st, February 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/12/31
filed on: 4th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 16th, December 2015
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/05
filed on: 16th, February 2015
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 088766070001, created on 2014/09/17
filed on: 18th, September 2014
|
mortgage |
Free Download
(41 pages)
|
AD01 |
Change of registered office on 2014/05/28 from 2 More London Riverside London SE1 2AP United Kingdom
filed on: 28th, May 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/05/27
filed on: 27th, May 2014
|
officers |
Free Download
(1 page)
|
AP03 |
On 2014/05/27, company appointed a new person to the position of a secretary
filed on: 27th, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/05/27.
filed on: 27th, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/05/27.
filed on: 27th, May 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2014/12/31, originally was 2015/02/28.
filed on: 5th, February 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, February 2014
|
incorporation |
Free Download
(22 pages)
|