GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
MR04 |
Charge 103489570002 satisfaction in full.
filed on: 27th, January 2023
| mortgage
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 23rd, June 2022
| resolution
|
Free Download
(2 pages)
|
SH19 |
1.00 GBP is the capital in company's statement on Thursday 23rd June 2022
filed on: 23rd, June 2022
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 01/06/22
filed on: 23rd, June 2022
| insolvency
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 5th Floor, 90 Fenchurch Street London EC3M 4BY. Change occurred on Friday 14th January 2022. Company's previous address: 8th Floor City Place House Basinghall Street London EC2V 5DU England.
filed on: 14th, January 2022
| address
|
Free Download
(1 page)
|
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)
|
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)
|
AAMD |
Amended full accounts for the period to Thursday 30th April 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to Thursday 30th April 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on Monday 11th November 2019
filed on: 23rd, April 2020
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 23rd April 2020) of a secretary
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Tuesday 30th April 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(36 pages)
|
AD01 |
New registered office address 8th Floor City Place House Basinghall Street London EC2V 5DU. Change occurred on Friday 6th September 2019. Company's previous address: Trident House, 46-48 Webber Street London SE1 8QW England.
filed on: 6th, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Trident House, 46-48 Webber Street London SE1 8QW. Change occurred on Thursday 27th June 2019. Company's previous address: Pentagon House 2nd Floor 52-54 Southwark Street London SE1 1UN United Kingdom.
filed on: 27th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Monday 30th April 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(39 pages)
|
SH01 |
87129.00 GBP is the capital in company's statement on Wednesday 20th March 2019
filed on: 9th, April 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, April 2019
| resolution
|
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 20th March 2019
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 103489570002, created on Wednesday 20th March 2019
filed on: 26th, March 2019
| mortgage
|
Free Download
(51 pages)
|
MR04 |
Charge 103489570001 satisfaction in full.
filed on: 23rd, March 2019
| mortgage
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 12/03/19
filed on: 13th, March 2019
| insolvency
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 13th, March 2019
| resolution
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 13th, March 2019
| capital
|
Free Download
(3 pages)
|
SH19 |
82425.00 GBP is the capital in company's statement on Wednesday 13th March 2019
filed on: 13th, March 2019
| capital
|
Free Download
(2 pages)
|
SH01 |
82425.00 GBP is the capital in company's statement on Thursday 14th February 2019
filed on: 19th, February 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 18th, February 2019
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 14/02/19
filed on: 18th, February 2019
| insolvency
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 18th, February 2019
| capital
|
Free Download
(2 pages)
|
SH19 |
82425.00 GBP is the capital in company's statement on Monday 18th February 2019
filed on: 18th, February 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 31st, August 2018
| resolution
|
Free Download
(32 pages)
|
AP01 |
New director appointment on Wednesday 27th June 2018.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 27th June 2018.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 4th, June 2018
| auditors
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Sunday 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(35 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st August 2017 to Sunday 30th April 2017
filed on: 14th, June 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 17th May 2017 director's details were changed
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 17th May 2017 director's details were changed
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Pentagon House 2nd Floor 52-54 Southwark Street London SE1 1UN. Change occurred on Wednesday 17th May 2017. Company's previous address: Harling House 47-51 Great Suffolk Street London SE1 0BS United Kingdom.
filed on: 17th, May 2017
| address
|
Free Download
(1 page)
|
SH01 |
82425.00 GBP is the capital in company's statement on Tuesday 20th September 2016
filed on: 29th, October 2016
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 103489570001, created on Tuesday 20th September 2016
filed on: 22nd, September 2016
| mortgage
|
Free Download
(23 pages)
|
NEWINC |
Company registration
filed on: 27th, August 2016
| incorporation
|
Free Download
(29 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Saturday 27th August 2016
capital
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|