GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, June 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 13th Apr 2022. New Address: Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD. Previous address: 10th Floor One Minster Court Mincing Lane London EC3R 7AA England
filed on: 13th, April 2022
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, March 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, March 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 21st, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 27th May 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 072675520002, created on Fri, 11th Jun 2021
filed on: 15th, June 2021
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 072675520001, created on Fri, 11th Jun 2021
filed on: 15th, June 2021
| mortgage
|
Free Download
(31 pages)
|
TM01 |
Wed, 28th Apr 2021 - the day director's appointment was terminated
filed on: 21st, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 28th Apr 2021 new director was appointed.
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 28th Apr 2021
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 28th Apr 2021
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 28th Apr 2021
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Wed, 28th Apr 2021 new director was appointed.
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 28th Apr 2021 - the day director's appointment was terminated
filed on: 19th, May 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 19th May 2021. New Address: 10th Floor One Minster Court Mincing Lane London EC3R 7AA. Previous address: 6 the Crescent New Malden Surrey KT3 3LH
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 28th Apr 2021 new director was appointed.
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 28th Apr 2021: 110.00 GBP
filed on: 28th, April 2021
| capital
|
Free Download
(4 pages)
|
CH01 |
On Tue, 1st Sep 2020 director's details were changed
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 1st Sep 2020 secretary's details were changed
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Sep 2020 director's details were changed
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 5th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 27th May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th May 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, February 2019
| resolution
|
Free Download
(34 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th May 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 27th May 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 20th Jun 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thu, 1st Jan 2015 director's details were changed
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Jan 2015 director's details were changed
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 1st Jan 2015 secretary's details were changed
filed on: 4th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 27th May 2015 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 4th Jun 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 27th May 2014 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Tue, 24th Sep 2013. Old Address: 1 North Court Great Peter Street London SW1P 3LL United Kingdom
filed on: 24th, September 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 27th May 2013 with full list of members
filed on: 30th, May 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Thu, 30th May 2013 - the day director's appointment was terminated
filed on: 30th, May 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 21st, February 2013
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Fri, 11th Jan 2013 new director was appointed.
filed on: 11th, January 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 31st Dec 2012 new director was appointed.
filed on: 31st, December 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 27th May 2012 with full list of members
filed on: 7th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2011
filed on: 6th, June 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 27th May 2011 with full list of members
filed on: 2nd, June 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2010
| incorporation
|
|