GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-11-08
filed on: 8th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2019-11-22 director's details were changed
filed on: 31st, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-11-22
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 85 Great Portland Street London W1W 7LT. Change occurred on 2019-12-11. Company's previous address: 111 Edmund Street Birmingham B3 2HJ United Kingdom.
filed on: 11th, December 2019
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-11-22
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 17th, September 2019
| accounts
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 067447540002 in full
filed on: 8th, August 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 4th, February 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 21st, May 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 111 Edmund Street Birmingham B3 2HJ. Change occurred on 2018-04-10. Company's previous address: 7 Swallow Place 5th Floor London W1B 2AG.
filed on: 10th, April 2018
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-12-31
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2016-12-31 (was 2017-06-30).
filed on: 30th, September 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 067447540002, created on 2016-08-23
filed on: 23rd, August 2016
| mortgage
|
Free Download
(35 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 18th, August 2016
| mortgage
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 14th, July 2016
| capital
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-10
filed on: 30th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2015-03-22
filed on: 15th, July 2015
| officers
|
Free Download
|
TM01 |
Director's appointment was terminated on 2015-03-22
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Swallow Place 5Th Floor London W1B 2AG. Change occurred on 2015-03-31. Company's previous address: 31-35 Kirby Street London EC1N 8TE.
filed on: 31st, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-10
filed on: 9th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 26th, September 2014
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 3rd, September 2014
| resolution
|
|
CAP-SS |
Solvency Statement dated 28/08/14
filed on: 3rd, September 2014
| insolvency
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2014-09-03: 43.54 GBP
filed on: 3rd, September 2014
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 3rd, September 2014
| capital
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Millgate Court Terrace Road North Binfield Bracknell Berkshire RG42 5HZ on 2014-01-13
filed on: 13th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-10
filed on: 9th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 26th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-10
filed on: 30th, November 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2012-11-30
filed on: 30th, November 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-11-29
filed on: 29th, November 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 26th, September 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from the Business of Business Abbey House Wellington Way Weybridge Surrey KT13 0TT on 2012-05-23
filed on: 23rd, May 2012
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2012-05-23
filed on: 23rd, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-10
filed on: 21st, December 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2010-12-31
filed on: 23rd, September 2011
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-11-10
filed on: 20th, January 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2009-12-31
filed on: 15th, September 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-11-10
filed on: 10th, November 2009
| annual return
|
Free Download
(9 pages)
|
CH01 |
On 2009-11-10 director's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-11-10 director's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2009-11-10
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2009-11-30 to 2009-12-31
filed on: 23rd, October 2009
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 27th, August 2009
| resolution
|
Free Download
(5 pages)
|
288a |
On 2008-12-12 Director appointed
filed on: 12th, December 2008
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, December 2008
| mortgage
|
Free Download
(7 pages)
|
NEWINC |
Incorporation
filed on: 10th, November 2008
| incorporation
|
Free Download
(15 pages)
|