GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, August 2020
| gazette
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 30 Berners Street London W1T 3LR at an unknown date
filed on: 24th, October 2019
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 30 Berners Street London W1T 3LR England on 18th October 2019 to 1 More London Place London SE1 2AF
filed on: 18th, October 2019
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 30th June 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 15th June 2018
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's details changed on 15th June 2018
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd May 2019
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th May 2019
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th May 2019
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th May 2019
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 15th February 2019
filed on: 21st, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 15th February 2019
filed on: 21st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 07/02/19
filed on: 12th, February 2019
| insolvency
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 12th, February 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 12th, February 2019
| resolution
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 12th February 2019: 1.00 GBP
filed on: 12th, February 2019
| capital
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 16th January 2019
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 17 Rochester Row London SW1P 1QT United Kingdom on 1st November 2018 to 30 Berners Street London W1T 3LR
filed on: 1st, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th June 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 21st June 2018
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 21st June 2018
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th July 2018
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd July 2018
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 15th June 2018 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th June 2018 director's details were changed
filed on: 24th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th June 2018 director's details were changed
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th June 2018 director's details were changed
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 15th June 2018
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd May 2018
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st May 2018
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th September 2017
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th September 2017
filed on: 27th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th September 2017
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 14th July 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th June 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, May 2017
| resolution
|
Free Download
(14 pages)
|
AD01 |
Change of registered address from C/O Dakin-Flathers Limited Dakin-Flathers Ltd Boothroyds Way Featherstone Pontefract West Yorkshire WF7 6RA United Kingdom on 28th April 2017 to 17 Rochester Row London SW1P 1QT
filed on: 28th, April 2017
| address
|
Free Download
(1 page)
|
AP04 |
On 25th April 2017, company appointed a new person to the position of a secretary
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th April 2017
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th April 2017
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
AP02 |
New person appointed on 25th April 2017 to the position of a member
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th April 2017
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th April 2017
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 19th August 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH19 |
Statement of Capital on 26th October 2015: 100.00 GBP
filed on: 26th, October 2015
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 02/10/15
filed on: 26th, October 2015
| insolvency
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 30th September 2015: 1300000.00 GBP
filed on: 15th, October 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 15th, October 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 13th, October 2015
| resolution
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st August 2016 to 31st March 2016
filed on: 9th, September 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, August 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 20th August 2015: 1.00 GBP
capital
|
|