GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, September 2023
| dissolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address 20-22 Bridge End Leeds LS1 4DJ. Change occurred on July 14, 2023. Company's previous address: 116 Baker Street London W1U 6TS England.
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 15th, March 2023
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control February 1, 2023
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 20, 2022
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on September 21, 2022
filed on: 19th, October 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to March 31, 2021 (was July 31, 2021).
filed on: 25th, November 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 20, 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 116 Baker Street London W1U 6TS. Change occurred on October 8, 2021. Company's previous address: 12 David Mews London W1U 6EG England.
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 12 David Mews London W1U 6EG. Change occurred on June 30, 2021. Company's previous address: 96-98 Baker Street London W1U 6TJ United Kingdom.
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates October 20, 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 122734840004, created on February 24, 2020
filed on: 2nd, March 2020
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 122734840003, created on February 24, 2020
filed on: 2nd, March 2020
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 122734840001, created on February 24, 2020
filed on: 26th, February 2020
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 122734840002, created on February 24, 2020
filed on: 26th, February 2020
| mortgage
|
Free Download
(34 pages)
|
CH01 |
On January 10, 2020 director's details were changed
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 15, 2020
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from October 31, 2020 to March 31, 2020
filed on: 21st, November 2019
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, October 2019
| incorporation
|
Free Download
(35 pages)
|