GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/08/20
filed on: 24th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/08/20
filed on: 24th, August 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2022/12/31 from 2022/08/31
filed on: 22nd, May 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/12/08
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2022/11/05
filed on: 9th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/11/05
filed on: 8th, November 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2022/11/05
filed on: 8th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/08/31
filed on: 20th, May 2022
| accounts
|
Free Download
(21 pages)
|
AD01 |
Change of registered address from 10 Brick Street Mayfair W1J 7HQ United Kingdom on 2022/04/01 to 2-6 Boundary Row London SE1 8HP
filed on: 1st, April 2022
| address
|
Free Download
(1 page)
|
CH03 |
On 2022/02/23 secretary's details were changed
filed on: 24th, February 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022/02/23 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/12/09 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/08
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2021/08/09
filed on: 9th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Charge 130742350002 satisfaction in full.
filed on: 10th, July 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 130742350001 satisfaction in full.
filed on: 10th, July 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 130742350004, created on 2021/06/15
filed on: 22nd, June 2021
| mortgage
|
Free Download
(70 pages)
|
MR01 |
Registration of charge 130742350003, created on 2021/06/15
filed on: 17th, June 2021
| mortgage
|
Free Download
(34 pages)
|
AA01 |
Current accounting period shortened to 2021/08/31, originally was 2021/12/31.
filed on: 19th, May 2021
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 130742350002, created on 2021/04/30
filed on: 10th, May 2021
| mortgage
|
Free Download
(87 pages)
|
MR01 |
Registration of charge 130742350001, created on 2021/04/30
filed on: 7th, May 2021
| mortgage
|
Free Download
(29 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 20 Primrose Street 13 Broadgate Tower London EC2A 2EW
filed on: 23rd, December 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, December 2020
| incorporation
|
Free Download
(27 pages)
|
SH01 |
0.01 GBP is the capital in company's statement on 2020/12/09
capital
|
|