GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th September 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, May 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, May 2020
| dissolution
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th April 2020. New Address: Birch Grove House Birch Grove Horsted Keynes Haywards Heath RH17 7BT. Previous address: 1 Knightsbridge Green London SW1X 7NE United Kingdom
filed on: 7th, April 2020
| address
|
Free Download
(1 page)
|
TM01 |
29th January 2020 - the day director's appointment was terminated
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th September 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 22nd July 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 22nd July 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 22nd July 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 22nd July 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 22nd July 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(19 pages)
|
TM01 |
17th January 2019 - the day director's appointment was terminated
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th January 2019
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th September 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 18th June 2018
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
18th June 2018 - the day director's appointment was terminated
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 7th June 2018
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th June 2016
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th May 2018
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
10th May 2018 - the day director's appointment was terminated
filed on: 14th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 086983510001, created on 15th January 2018
filed on: 16th, January 2018
| mortgage
|
Free Download
(45 pages)
|
CS01 |
Confirmation statement with updates 19th September 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 15th August 2017
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
15th August 2017 - the day director's appointment was terminated
filed on: 15th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(17 pages)
|
AD01 |
Address change date: 13th March 2017. New Address: 1 Knightsbridge Green London SW1X 7NE. Previous address: 37 Ixworth Place London England SW3 3QH
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 31st December 2016: 1420000.00 GBP
filed on: 30th, January 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 19th September 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 7th, May 2016
| accounts
|
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 27th April 2016: 1120000.00 GBP
filed on: 4th, May 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th October 2015: 620000.00 GBP
filed on: 29th, October 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 19th September 2015 with full list of members
filed on: 21st, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st September 2015: 470000.00 GBP
capital
|
|
SH01 |
Statement of Capital on 30th June 2015: 470000.00 GBP
filed on: 12th, July 2015
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 30th November 2014: 300000.00 GBP
filed on: 8th, January 2015
| capital
|
Free Download
(3 pages)
|
CH01 |
On 10th October 2014 director's details were changed
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th October 2014 director's details were changed
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th September 2014 with full list of members
filed on: 1st, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th March 2014: 135000.00 GBP
filed on: 12th, March 2014
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th September 2014 to 31st December 2014
filed on: 31st, January 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from St Albans House 57/59 Haymarket 4Th Floor London SW1Y 4QX United Kingdom on 7th January 2014
filed on: 7th, January 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, September 2013
| incorporation
|
|