GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, March 2023
| dissolution
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, March 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th March 2022
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th March 2022
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 29th September 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th September 2019
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st February 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th September 2019 to 29th September 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st February 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 5th November 2019
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th October 2019
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st February 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 30th June 2018
filed on: 10th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st February 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 13th October 2017 director's details were changed
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 106331470005 in full
filed on: 24th, August 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 106331470006 in full
filed on: 24th, August 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 106331470003 in full
filed on: 24th, August 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106331470015, created on 28th July 2017
filed on: 17th, August 2017
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 106331470014, created on 17th July 2017
filed on: 7th, August 2017
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 106331470013, created on 28th July 2017
filed on: 4th, August 2017
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 106331470012, created on 17th July 2017
filed on: 4th, August 2017
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 106331470008, created on 17th July 2017
filed on: 3rd, August 2017
| mortgage
|
Free Download
|
MR01 |
Registration of charge 106331470010, created on 17th July 2017
filed on: 3rd, August 2017
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 106331470007, created on 28th July 2017
filed on: 3rd, August 2017
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 106331470011, created on 28th July 2017
filed on: 3rd, August 2017
| mortgage
|
Free Download
|
MR01 |
Registration of charge 106331470009, created on 28th July 2017
filed on: 3rd, August 2017
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 106331470006, created on 22nd June 2017
filed on: 11th, July 2017
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 106331470005, created on 24th May 2017
filed on: 8th, June 2017
| mortgage
|
Free Download
|
MR01 |
Registration of charge 106331470004, created on 19th May 2017
filed on: 6th, June 2017
| mortgage
|
Free Download
(30 pages)
|
AP01 |
New director was appointed on 23rd May 2017
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 106331470003, created on 19th May 2017
filed on: 1st, June 2017
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 106331470002, created on 8th May 2017
filed on: 26th, May 2017
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 106331470001, created on 8th May 2017
filed on: 26th, May 2017
| mortgage
|
Free Download
(30 pages)
|
AP01 |
New director was appointed on 17th May 2017
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Bakery Court London End Beaconsfield HP9 2FN United Kingdom on 9th May 2017 to 2nd Floor, 48 Beak Street London W1F 9RL
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, February 2017
| incorporation
|
Free Download
(24 pages)
|
AA01 |
Current accounting period shortened from 28th February 2018 to 30th September 2017
filed on: 22nd, February 2017
| accounts
|
Free Download
(1 page)
|