GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 1st Jun 2023
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 20th Dec 2021
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 10th Nov 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Mon, 20th Dec 2021
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Aspen Buildings Apex Way Hailsham East Sussex BN27 3WA on Fri, 7th Jan 2022 to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH
filed on: 7th, January 2022
| address
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 15th, December 2021
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 15th, December 2021
| resolution
|
Free Download
(3 pages)
|
SH19 |
Capital declared on Wed, 15th Dec 2021: 1.00 GBP
filed on: 15th, December 2021
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 15/12/21
filed on: 15th, December 2021
| insolvency
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 10th Nov 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 13th, October 2021
| accounts
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Nov 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 093040070003, created on Mon, 18th May 2020
filed on: 21st, May 2020
| mortgage
|
Free Download
(65 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, February 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, February 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 10th Nov 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 093040070002, created on Fri, 7th Dec 2018
filed on: 17th, December 2018
| mortgage
|
Free Download
(158 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Nov 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Nov 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th Nov 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 17th, August 2016
| accounts
|
Free Download
(27 pages)
|
AP03 |
On Mon, 23rd Feb 2015, company appointed a new person to the position of a secretary
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 10th Nov 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 25th, August 2015
| resolution
|
Free Download
|
SH01 |
Capital declared on Fri, 24th Jul 2015: 1364417.00 GBP
filed on: 6th, August 2015
| capital
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, April 2015
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 2nd, April 2015
| resolution
|
|
MR01 |
Registration of charge 093040070001, created on Thu, 12th Mar 2015
filed on: 20th, March 2015
| mortgage
|
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, March 2015
| resolution
|
|
SH01 |
Capital declared on Mon, 23rd Feb 2015: 675233.00 GBP
filed on: 2nd, March 2015
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2015
filed on: 26th, February 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 23rd Feb 2015
filed on: 26th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 23rd Feb 2015 new director was appointed.
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 23rd Feb 2015 new director was appointed.
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 Palace Street London SW1E 5JD England on Wed, 25th Feb 2015 to Aspen Buildings Apex Way Hailsham East Sussex BN27 3WA
filed on: 25th, February 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 10 Snow Hill London EC1A 2AL England on Tue, 17th Feb 2015 to 16 Palace Street London SW1E 5JD
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 16th Feb 2015 new director was appointed.
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 16th Feb 2015
filed on: 17th, February 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 16th Feb 2015
filed on: 17th, February 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 16th Feb 2015
filed on: 17th, February 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 16th Feb 2015
filed on: 17th, February 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed de facto 2153 LIMITEDcertificate issued on 16/02/15
filed on: 16th, February 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2014
| incorporation
|
Free Download
(16 pages)
|