GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 31st, March 2023
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 31st, March 2023
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 28/03/23
filed on: 31st, March 2023
| insolvency
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 31st March 2023: 1750000.00 GBP
filed on: 31st, March 2023
| capital
|
Free Download
(3 pages)
|
CH01 |
On 7th July 2022 director's details were changed
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 107087320006, created on 28th April 2022
filed on: 3rd, May 2022
| mortgage
|
Free Download
(81 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th June 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 22nd, March 2022
| accounts
|
Free Download
(43 pages)
|
TM01 |
Director's appointment terminated on 7th February 2022
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 107087320004 in full
filed on: 21st, January 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 107087320005 in full
filed on: 21st, January 2022
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 24th May 2021 director's details were changed
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 London Street Reading Berkshire RG1 4PN on 13th April 2021 to Ground Floor One George Yard London EC3V 9DF
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107087320005, created on 22nd March 2021
filed on: 31st, March 2021
| mortgage
|
Free Download
(55 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 11th, January 2021
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 107087320004, created on 17th December 2020
filed on: 21st, December 2020
| mortgage
|
Free Download
(55 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 3rd, December 2020
| accounts
|
Free Download
(26 pages)
|
TM01 |
Director's appointment terminated on 23rd November 2020
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st December 2020 to 30th June 2021
filed on: 6th, November 2020
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 23rd September 2020
filed on: 13th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd September 2020
filed on: 13th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd September 2020
filed on: 13th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd September 2020
filed on: 13th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd September 2020
filed on: 13th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd September 2020
filed on: 13th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd September 2020
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd September 2020
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd September 2020
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 23rd September 2020: 1750000.00 GBP
filed on: 2nd, October 2020
| capital
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 107087320003 in full
filed on: 25th, September 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 107087320002 in full
filed on: 25th, September 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 107087320001 in full
filed on: 25th, September 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107087320003, created on 25th March 2020
filed on: 1st, April 2020
| mortgage
|
Free Download
(73 pages)
|
TM01 |
Director's appointment terminated on 31st December 2019
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 2nd, January 2020
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on 2nd April 2019
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 28th, December 2018
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 29th October 2018
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th September 2018
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th September 2018
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd January 2018
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Orion House 5 Upper St. Martin's Lane London WC2H 9EA United Kingdom on 13th April 2018 to 1 London Street Reading Berkshire RG1 4PN
filed on: 13th, April 2018
| address
|
Free Download
(2 pages)
|
AP04 |
On 21st March 2018, company appointed a new person to the position of a secretary
filed on: 12th, April 2018
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, July 2017
| resolution
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 107087320002, created on 6th July 2017
filed on: 10th, July 2017
| mortgage
|
Free Download
(25 pages)
|
AP01 |
New director was appointed on 2nd June 2017
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd June 2017
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2nd June 2017: 300000.00 GBP
filed on: 12th, June 2017
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 107087320001, created on 2nd June 2017
filed on: 8th, June 2017
| mortgage
|
Free Download
|
AP01 |
New director was appointed on 23rd May 2017
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, April 2017
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Statement of Capital on 4th April 2017: 1.00 GBP
capital
|
|