GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, November 2022
| dissolution
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 21st June 2022
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE. Change occurred on Tuesday 21st June 2022. Company's previous address: 200 Strand London WC2R 1DJ.
filed on: 21st, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 21st June 2022 director's details were changed
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 21st June 2022
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Charge 083704970001 satisfaction in full.
filed on: 29th, April 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 083704970002 satisfaction in full.
filed on: 29th, April 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 083704970003 satisfaction in full.
filed on: 29th, April 2022
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th January 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 083704970003, created on Monday 27th September 2021
filed on: 30th, September 2021
| mortgage
|
Free Download
(18 pages)
|
CH01 |
On Wednesday 28th July 2021 director's details were changed
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 28th July 2021
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th January 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 083704970002, created on Friday 4th December 2020
filed on: 13th, December 2020
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 083704970001, created on Friday 4th December 2020
filed on: 10th, December 2020
| mortgage
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th January 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th January 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 20th January 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd January 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 22nd January 2015
filed on: 23rd, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 23rd January 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd January 2014
filed on: 6th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 6th February 2014
capital
|
|
NEWINC |
Company registration
filed on: 22nd, January 2013
| incorporation
|
Free Download
(7 pages)
|