GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, October 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1st Floor 12 Old Bond Street London W1S 4PW United Kingdom to Spa House 18 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EP on 2021-10-22
filed on: 22nd, October 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-03-02
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2021-03-02
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-03-02 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-10-23
filed on: 26th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-10-23
filed on: 26th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 30th, September 2020
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2020-07-21
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-07-21
filed on: 22nd, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-07-21
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-06-01
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020-06-10
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-06-10
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-06-10 director's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-06-10 director's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-05-16 director's details were changed
filed on: 16th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-05-16 director's details were changed
filed on: 16th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 9th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-06-01
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, December 2018
| resolution
|
Free Download
(47 pages)
|
CH01 |
On 2018-12-04 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-12-04
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 23rd, July 2018
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control 2018-06-01
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-06-01
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 100967050001 in full
filed on: 25th, May 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 100967050002 in full
filed on: 25th, May 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-04-01
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 100967050002, created on 2018-01-02
filed on: 2nd, January 2018
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 100967050001, created on 2017-12-06
filed on: 6th, December 2017
| mortgage
|
Free Download
(31 pages)
|
PSC04 |
Change to a person with significant control 2017-08-31
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 11th, July 2017
| accounts
|
Free Download
|
TM01 |
Director appointment termination date: 2016-07-01
filed on: 26th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-01
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened from 2017-04-30 to 2016-12-31
filed on: 19th, July 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, April 2016
| incorporation
|
Free Download
(32 pages)
|