GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, October 2023
| dissolution
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 16th May 2022
filed on: 26th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Devonshire House 60 Goswell Road London EC1M 7AD England on 18th August 2023 to One Creechurch Place London EC3A 5AF
filed on: 18th, August 2023
| address
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 25/07/23
filed on: 1st, August 2023
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 1st, August 2023
| capital
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 1st August 2023: 1.00 GBP
filed on: 1st, August 2023
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 1st, August 2023
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th July 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st March 2023 to 30th September 2023
filed on: 13th, February 2023
| accounts
|
Free Download
(1 page)
|
CH01 |
On 27th September 2022 director's details were changed
filed on: 27th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th July 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 30th April 2022
filed on: 14th, July 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th April 2022
filed on: 13th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 30th April 2022
filed on: 13th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th May 2022
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th May 2022
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, May 2022
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, May 2022
| incorporation
|
Free Download
(17 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 6th, April 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 25th July 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 1 City Road East Manchester M15 4PN England on 27th August 2020 to Devonshire House 60 Goswell Road London EC1M 7AD
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Devonshire House 60 Goswell Road London EC1M 7AD on 3rd August 2020 to 1 City Road East Manchester M15 4PN
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th July 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 25th July 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th July 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 25th July 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 25th July 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 29th, July 2016
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 7th, September 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th July 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 14th August 2015 director's details were changed
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th July 2014
filed on: 24th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th October 2014: 100.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 18th, August 2014
| accounts
|
Free Download
(12 pages)
|
AA |
Full accounts for the period ending 31st March 2013
filed on: 2nd, August 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th July 2013
filed on: 30th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th July 2013: 100.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 25th July 2012
filed on: 10th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2012
filed on: 2nd, October 2012
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, December 2011
| mortgage
|
Free Download
(7 pages)
|
NEWINC |
Incorporation
filed on: 25th, July 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|