GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
MR04 |
Charge 081103580001 satisfaction in full.
filed on: 27th, January 2023
| mortgage
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 19th June 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
CH01 |
On Friday 14th January 2022 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 14th January 2022 secretary's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 14th January 2022 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8th Floor, City Place House Basinghall Street London EC2V 5DU England to 5th Floor, 90 Fenchurch Street London EC3M 4BY on Friday 14th January 2022
filed on: 14th, January 2022
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Friday 14th January 2022
filed on: 14th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Friday 14th January 2022 secretary's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 14th January 2022 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 14th January 2022 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 12th, September 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 12th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th June 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Friday 6th September 2019
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 19th June 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
On Thursday 23rd April 2020 - new secretary appointed
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 11th November 2019
filed on: 23rd, April 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Trident House 46-48 Webber Street London SE1 8QW England to 8th Floor, City Place House Basinghall Street London EC2V 5DU on Thursday 23rd April 2020
filed on: 23rd, April 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, July 2019
| resolution
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th June 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Pentagon House 52-54 Southwark Street London SE1 1UN United Kingdom to Trident House 46-48 Webber Street London SE1 8QW on Tuesday 2nd July 2019
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 20th March 2019
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 20th March 2019.
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 20th March 2019.
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 20th March 2019.
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 20th March 2019
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 20th March 2019
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081103580001, created on Wednesday 20th March 2019
filed on: 26th, March 2019
| mortgage
|
Free Download
(51 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th June 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 19th June 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Suite 4, Ground Floor Scott's Sufferance Wharf 1 Mill Street London SE1 2DE to Pentagon House 52-54 Southwark Street London SE1 1UN on Tuesday 4th July 2017
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Sunday 18th June 2017
filed on: 4th, July 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 4th July 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 19th June 2016 with full list of members
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 19th June 2015 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, October 2015
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 5th, May 2015
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 19th June 2014 with full list of members
filed on: 28th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 28th October 2014
capital
|
|
AD01 |
Registered office address changed from Harling House 47-51 Great Suffolk Street London SE1 0BS England to Suite 4, Ground Floor Scott's Sufferance Wharf 1 Mill Street London SE1 2DE on Tuesday 28th October 2014
filed on: 28th, October 2014
| address
|
Free Download
(1 page)
|
AP04 |
On Friday 10th October 2014 - new secretary appointed
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, October 2014
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 6th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 19th June 2013 with full list of members
filed on: 21st, June 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 21st June 2013
capital
|
|
NEWINC |
Company registration
filed on: 19th, June 2012
| incorporation
|
Free Download
(21 pages)
|