GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 8th, January 2023
| accounts
|
Free Download
(20 pages)
|
MR05 |
All of the property or undertaking has been released from charge 081253790003
filed on: 17th, August 2022
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 081253790001
filed on: 17th, August 2022
| mortgage
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Sky Light City Tower 50 Basinghall Street London EC2V 5DE on 10th January 2022 to 14 Greville Street London EC1N 8SB
filed on: 10th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 4th, January 2022
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 4th, January 2022
| accounts
|
Free Download
(96 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 3rd, November 2020
| accounts
|
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 3rd, November 2020
| accounts
|
Free Download
(135 pages)
|
AP01 |
New director was appointed on 15th June 2020
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st May 2020
filed on: 15th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th June 2020
filed on: 15th, June 2020
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 081253790004 in full
filed on: 13th, December 2019
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th November 2019
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 12th November 2019
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th November 2019
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th November 2019
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 2nd, October 2019
| accounts
|
Free Download
(127 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director was appointed on 9th August 2019
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th August 2019
filed on: 28th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 2nd, October 2018
| accounts
|
Free Download
(115 pages)
|
MR05 |
All of the property or undertaking has been released from charge 081253790003
filed on: 8th, February 2018
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 081253790004
filed on: 8th, February 2018
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 081253790001
filed on: 8th, February 2018
| mortgage
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 8th, October 2017
| accounts
|
Free Download
(109 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2016
filed on: 8th, October 2017
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on 21st August 2017
filed on: 19th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st August 2017
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, September 2017
| resolution
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 081253790004, created on 9th June 2017
filed on: 15th, June 2017
| mortgage
|
Free Download
(23 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2015
filed on: 17th, November 2016
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 24th, October 2016
| accounts
|
Free Download
(130 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2016
filed on: 14th, September 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 14th September 2016: 1.00 GBP
capital
|
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
filed on: 6th, October 2015
| accounts
|
Free Download
(135 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2014
filed on: 6th, October 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2015
filed on: 22nd, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 081253790003, created on 22nd September 2014
filed on: 22nd, September 2014
| mortgage
|
Free Download
(24 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 081253790002 in full
filed on: 3rd, June 2014
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Level 5 33 King William Street London EC4R 9AS United Kingdom on 22nd April 2014
filed on: 22nd, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2012
filed on: 17th, September 2013
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on 16th August 2013
filed on: 16th, August 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On 16th August 2013, company appointed a new person to the position of a secretary
filed on: 16th, August 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th August 2013
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 16th August 2013
filed on: 16th, August 2013
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081253790002
filed on: 26th, July 2013
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 081253790001
filed on: 26th, July 2013
| mortgage
|
Free Download
(28 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2013
filed on: 1st, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st July 2013: 1 GBP
capital
|
|
CH03 |
On 2nd October 2012 secretary's details were changed
filed on: 1st, July 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 2nd October 2012 director's details were changed
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd October 2012 director's details were changed
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 36 Leadenhall Street London EC3A 1AT United Kingdom on 9th October 2012
filed on: 9th, October 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Level 5 33 King William Street London EC4R 9AS United Kingdom on 9th October 2012
filed on: 9th, October 2012
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th June 2013 to 31st December 2012
filed on: 17th, July 2012
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 29th, June 2012
| incorporation
|
Free Download
(23 pages)
|