GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, November 2022
| dissolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, November 2022
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-07-10
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-09-10 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 30th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-10
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-03-31
filed on: 22nd, April 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2020-09-10 director's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-10
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-03-31
filed on: 11th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-10
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-03-31
filed on: 5th, December 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2018-09-01 director's details were changed
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-04-06 director's details were changed
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2017-05-05
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-10
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-03-31
filed on: 4th, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-10
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 23 Buckingham Gate London SW1E 6LB. Change occurred on 2017-05-05. Company's previous address: C/O C&C Alpha Group Limited 1 Vincent Square London SW1P 2PN.
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-07-10
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2016-03-30
filed on: 8th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-03-30
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-03-30
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-03-30
filed on: 8th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-03-31
filed on: 5th, January 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2015-09-29
filed on: 6th, October 2015
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 083480790002 in full
filed on: 19th, August 2015
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 083480790001 in full
filed on: 19th, August 2015
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-10
filed on: 14th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-07-14: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2014-03-31
filed on: 18th, September 2014
| accounts
|
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 16th, August 2014
| incorporation
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 16th, August 2014
| resolution
|
|
MR01 |
Registration of charge 083480790001, created on 2014-07-25
filed on: 30th, July 2014
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 083480790002, created on 2014-07-25
filed on: 30th, July 2014
| mortgage
|
Free Download
(33 pages)
|
AP01 |
New director was appointed on 2014-07-23
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-10
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-07-14: 1.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-04
filed on: 6th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-01-06: 1 GBP
capital
|
|
AA01 |
Current accounting period extended from 2014-01-31 to 2014-03-31
filed on: 19th, December 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, January 2013
| incorporation
|
Free Download
(8 pages)
|