GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, March 2020
| dissolution
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(15 pages)
|
PSC02 |
Notification of a person with significant control February 7, 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control February 7, 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, February 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 2, 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 29, 2018 to March 28, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ. Change occurred on April 12, 2018. Company's previous address: 38 Berkeley Square London W1J 5AE United Kingdom.
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
On January 29, 2018 new director was appointed.
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, January 2018
| resolution
|
Free Download
(32 pages)
|
SH01 |
Capital declared on January 4, 2018: 17.54 GBP
filed on: 25th, January 2018
| capital
|
Free Download
(4 pages)
|
AP01 |
On December 27, 2017 new director was appointed.
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 093717560002, created on January 4, 2018
filed on: 16th, January 2018
| mortgage
|
Free Download
(44 pages)
|
SH02 |
Sub-division of shares on December 27, 2017
filed on: 15th, January 2018
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, January 2018
| capital
|
Free Download
(1 page)
|
AP01 |
On December 27, 2017 new director was appointed.
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 27, 2017 new director was appointed.
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 27, 2017
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 27, 2017
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 27, 2017
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On December 20, 2017 director's details were changed
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2018
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, December 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 2, 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On February 15, 2017 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
|
AD01 |
New registered office address 38 Berkeley Square London W1J 5AE. Change occurred on February 17, 2017. Company's previous address: 31a Charnham Street Hungerford Berkshire RG17 0EJ United Kingdom.
filed on: 17th, February 2017
| address
|
Free Download
|
CH01 |
On February 15, 2017 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
|
CH01 |
On February 15, 2017 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
|
CH01 |
On February 15, 2017 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
|
CH01 |
On February 15, 2017 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
|
AA01 |
Previous accounting period shortened from March 30, 2016 to March 29, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093717560001, created on October 7, 2016
filed on: 13th, October 2016
| mortgage
|
Free Download
(23 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2016 to March 30, 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to January 31, 2016 (was March 31, 2016).
filed on: 30th, September 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
On June 30, 2016 new director was appointed.
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 2, 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on February 8, 2016: 10.00 GBP
capital
|
|
CH01 |
On February 8, 2016 director's details were changed
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 8, 2016 director's details were changed
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 2, 2015 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 4, 2016 new director was appointed.
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 4, 2016 new director was appointed.
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 13, 2015 new director was appointed.
filed on: 9th, September 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On August 13, 2015 new director was appointed.
filed on: 9th, September 2015
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, January 2015
| incorporation
|
Free Download
(31 pages)
|