GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, September 2023
| dissolution
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, September 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 16th Jul 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Sun, 1st Jan 2023
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 29th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Thu, 30th Jun 2022 from Thu, 31st Mar 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 16th Jul 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 3 Fitzhardinge Street London W1H 6EF England on Fri, 6th Aug 2021 to First Floor, 50 Marshall Street, London Marshall Street London W1F 9BQ
filed on: 6th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 16th Jul 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Fri, 1st Jan 2021
filed on: 30th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Tue, 31st Mar 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Sat, 10th Oct 2020 new director was appointed.
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 10th Oct 2020
filed on: 19th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 10th Oct 2020 new director was appointed.
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Jul 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR05 |
All of the property or undertaking has been released from charge 103551850001
filed on: 16th, July 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Sun, 31st Mar 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Aug 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sat, 31st Mar 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Aug 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 31st Aug 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 13th Sep 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 13th Sep 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 4th Apr 2017
filed on: 4th, April 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director's appointment terminated on Fri, 31st Mar 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
AP04 |
On Fri, 31st Mar 2017, company appointed a new person to the position of a secretary
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 31st Mar 2017 new director was appointed.
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 31st Mar 2017 new director was appointed.
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Mar 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Part Ground Floor & First Floor Two Parklands Building Parklands Birmingham B45 9PZ United Kingdom on Mon, 3rd Apr 2017 to 3 Fitzhardinge Street London W1H 6EF
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 8th, November 2016
| incorporation
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 8th, November 2016
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 103551850001, created on Fri, 30th Sep 2016
filed on: 5th, October 2016
| mortgage
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, September 2016
| incorporation
|
Free Download
(36 pages)
|