GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, May 2021
| dissolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 28th Dec 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 101227410003, created on Wed, 9th Dec 2020
filed on: 10th, December 2020
| mortgage
|
Free Download
(57 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 15th, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sun, 12th Apr 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 101227410002, created on Mon, 6th Jan 2020
filed on: 13th, January 2020
| mortgage
|
Free Download
(57 pages)
|
AA01 |
Previous accounting period shortened to Sat, 29th Dec 2018
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wed, 16th Oct 2019 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5th Floor 50 Great Marlborough Street London W1F 7JS United Kingdom on Fri, 12th Jul 2019 to Unit B, Premier Park Premier Park Road London NW10 7NZ
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 8th Jul 2019 director's details were changed
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 8th Jul 2019 secretary's details were changed
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 12th Apr 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Tue, 19th Feb 2019
filed on: 1st, May 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st Apr 2019 director's details were changed
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Mon, 18th Jun 2018 director's details were changed
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 21st Jun 2018 director's details were changed
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 19th Jun 2018 secretary's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 19th Jun 2018 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 12th Apr 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Wed, 11th Apr 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 27th Oct 2017
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Sat, 31st Dec 2016
filed on: 1st, August 2017
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Fri, 2nd Jun 2017 director's details were changed
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8a Kingly Street Soho London W1B 5PQ United Kingdom on Wed, 14th Jun 2017 to 5th Floor 50 Great Marlborough Street London W1F 7JS
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 12th Apr 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 101227410001, created on Fri, 30th Sep 2016
filed on: 12th, October 2016
| mortgage
|
Free Download
(8 pages)
|
CH01 |
On Fri, 1st Jul 2016 director's details were changed
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jul 2016 director's details were changed
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 25th Apr 2016 secretary's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 25th Apr 2016 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, April 2016
| incorporation
|
Free Download
(12 pages)
|