CS01 |
Confirmation statement with no updates 16th April 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 16th April 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
21st February 2022 - the day director's appointment was terminated
filed on: 22nd, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 090001470001 in full
filed on: 27th, February 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 090001470004, created on 5th February 2019
filed on: 12th, February 2019
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 090001470003, created on 5th February 2019
filed on: 12th, February 2019
| mortgage
|
Free Download
(17 pages)
|
MR04 |
Satisfaction of charge 090001470002 in full
filed on: 11th, February 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2nd October 2017. New Address: C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ. Previous address: 18 Hand Court London WC1V 6JF England
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 16th April 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th July 2016. New Address: 18 Hand Court London WC1V 6JF. Previous address: 82 st John Street London EC1M 4JN
filed on: 14th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th April 2016 with full list of members
filed on: 13th, July 2016
| annual return
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, July 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th April 2015 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 21st May 2015: 5000.00 GBP
capital
|
|
AP01 |
New director was appointed on 17th November 2014
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th April 2015 to 30th September 2015
filed on: 13th, May 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On 10th January 2015 director's details were changed
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, December 2014
| resolution
|
|
MR01 |
Registration of charge 090001470002, created on 27th October 2014
filed on: 31st, October 2014
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 090001470001, created on 20th October 2014
filed on: 22nd, October 2014
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On 1st October 2014 director's details were changed
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th September 2014
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th September 2014
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
4th September 2014 - the day director's appointment was terminated
filed on: 4th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th September 2014
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 4th September 2014: 5000.00 GBP
filed on: 4th, September 2014
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, April 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|