GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, February 2022
| dissolution
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from Thursday 30th April 2020 to Friday 31st July 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 16th April 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th April 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 090006290004, created on Thursday 27th February 2020
filed on: 4th, March 2020
| mortgage
|
Free Download
(60 pages)
|
MR04 |
Charge 090006290003 satisfaction in full.
filed on: 28th, February 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th April 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 16th April 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 090006290003, created on Monday 18th December 2017
filed on: 22nd, December 2017
| mortgage
|
Free Download
(38 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 20th, December 2017
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, December 2017
| incorporation
|
Free Download
(19 pages)
|
MR04 |
Charge 090006290002 satisfaction in full.
filed on: 6th, December 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 090006290001 satisfaction in full.
filed on: 6th, December 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 16th April 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 16th April 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 16th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 16th April 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 21st April 2015
capital
|
|
AD01 |
Registered office address changed from Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on Tuesday 21st April 2015
filed on: 21st, April 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 19th June 2014.
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 19th June 2014
filed on: 19th, June 2014
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090006290002
filed on: 17th, June 2014
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 090006290001
filed on: 30th, May 2014
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 16th, April 2014
| incorporation
|
Free Download
(25 pages)
|