GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, March 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, March 2024
| dissolution
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 21st Apr 2023
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 21st Apr 2023
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Apr 2023
filed on: 1st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 2nd, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Apr 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st May 2022
filed on: 4th, March 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Apr 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Apr 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 23rd Apr 2020 director's details were changed
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Tue, 23rd Jul 2019. New Address: 8 the Ridgeway Trading Estate Iver Bucks SL0 9HJ. Previous address: 93 Tabernacle Street London EC2A 4BA England
filed on: 23rd, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 17th Apr 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 14th Dec 2018. New Address: 93 Tabernacle Street London EC2A 4BA. Previous address: Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England
filed on: 14th, December 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 31st Jan 2018
filed on: 4th, July 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090009950005, created on Fri, 11th May 2018
filed on: 25th, May 2018
| mortgage
|
Free Download
(52 pages)
|
MR01 |
Registration of charge 090009950004, created on Fri, 11th May 2018
filed on: 22nd, May 2018
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 090009950003, created on Fri, 11th May 2018
filed on: 15th, May 2018
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 090009950002, created on Fri, 11th May 2018
filed on: 11th, May 2018
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 090009950001, created on Fri, 11th May 2018
filed on: 11th, May 2018
| mortgage
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Apr 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 14th Aug 2017. New Address: Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW. Previous address: Eagle House 167 City Road London EC1V 1AW England
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 11th Aug 2017. New Address: Eagle House 167 City Road London EC1V 1AW. Previous address: Kemp House 152/160 City Road London EC1V 2DW
filed on: 11th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 17th Apr 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 17th Apr 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 17th Apr 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 11th Jun 2015: 10.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 17th, April 2014
| incorporation
|
Free Download
(23 pages)
|