GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th March 2023
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 3rd April 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(16 pages)
|
TM01 |
11th March 2023 - the day director's appointment was terminated
filed on: 14th, March 2023
| officers
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 3rd Floor 106 Leadenhall Street London EC3A 4AA at an unknown date
filed on: 11th, July 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th March 2022
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
4th March 2022 - the day director's appointment was terminated
filed on: 4th, March 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st December 2021 to 31st March 2022
filed on: 3rd, March 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 3rd March 2022. New Address: 5th Floor 83-85 Baker Street London W1U 6AG. Previous address: 91 Main Road Meriden Coventry Warwickshire CV7 7NL
filed on: 3rd, March 2022
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 074047290007 in full
filed on: 7th, October 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 074047290008 in full
filed on: 7th, October 2021
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th October 2021
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th October 2021
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
4th October 2021 - the day director's appointment was terminated
filed on: 7th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 13th, August 2021
| accounts
|
Free Download
(20 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(16 pages)
|
MR04 |
Satisfaction of charge 074047290006 in full
filed on: 6th, August 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 074047290002 in full
filed on: 6th, August 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074047290008, created on 8th June 2018
filed on: 21st, June 2018
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 074047290007, created on 8th June 2018
filed on: 11th, June 2018
| mortgage
|
Free Download
(15 pages)
|
TM01 |
23rd May 2018 - the day director's appointment was terminated
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
23rd May 2018 - the day director's appointment was terminated
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 7th, November 2017
| accounts
|
Free Download
(13 pages)
|
MR04 |
Satisfaction of charge 074047290005 in full
filed on: 20th, July 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 074047290004 in full
filed on: 20th, July 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 074047290003 in full
filed on: 7th, April 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074047290006, created on 24th March 2017
filed on: 24th, March 2017
| mortgage
|
Free Download
(24 pages)
|
CH01 |
On 7th October 2016 director's details were changed
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th October 2016 director's details were changed
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 074047290005, created on 27th May 2016
filed on: 15th, June 2016
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 074047290004, created on 2nd March 2016
filed on: 4th, March 2016
| mortgage
|
Free Download
(26 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 3rd, March 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th September 2015 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 074047290002, created on 12th October 2015
filed on: 21st, October 2015
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 074047290003, created on 12th October 2015
filed on: 21st, October 2015
| mortgage
|
Free Download
(26 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 6th April 2014 director's details were changed
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th October 2014 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 6th April 2014 director's details were changed
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 12th October 2013 with full list of members
filed on: 8th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th November 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, March 2013
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 12th October 2012 with full list of members
filed on: 7th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 12th, July 2012
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 12th March 2012: 100.00 GBP
filed on: 6th, July 2012
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st October 2011 to 31st December 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th October 2011 with full list of members
filed on: 27th, October 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 25th November 2010
filed on: 25th, November 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 25th November 2010
filed on: 25th, November 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th November 2010: 100.00 GBP
filed on: 25th, November 2010
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th November 2010: 100.00 GBP
filed on: 17th, November 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 19th October 2010
filed on: 19th, October 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
19th October 2010 - the day director's appointment was terminated
filed on: 19th, October 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 19th October 2010
filed on: 19th, October 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, October 2010
| incorporation
|
Free Download
(27 pages)
|