GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 16th May 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 16th May 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Lower Ground Floor One George Yard London EC3V 9DF. Change occurred on Monday 16th July 2018. Company's previous address: 9 Perseverance Works, London E2 8DD.
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, November 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 16th May 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, May 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 30th December 2016
filed on: 4th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 31st, October 2016
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th May 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 6th June 2016
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th May 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 2nd, July 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 9 Perseverance Works, London E2 8DD. Change occurred on Friday 15th May 2015. Company's previous address: 6th Floor, Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ.
filed on: 15th, May 2015
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 30th March 2015
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 30th March 2015
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed sarleaf LIMITEDcertificate issued on 26/04/15
filed on: 26th, April 2015
| change of name
|
Free Download
|
CONNOT |
Change of name notice
filed on: 18th, April 2015
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 19th November 2014.
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 19th November 2014.
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 19th November 2014
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 19th November 2014
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 062502070001, created on Monday 22nd December 2014
filed on: 24th, December 2014
| mortgage
|
Free Download
(24 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 16th May 2014
filed on: 27th, May 2014
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 15th May 2014.
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 16th May 2013
filed on: 5th, June 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 4th June 2013
filed on: 4th, June 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 31st May 2013.
filed on: 31st, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th May 2012
filed on: 23rd, May 2012
| annual return
|
Free Download
(5 pages)
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 6th, December 2011
| document replacement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 8th November 2011.
filed on: 8th, November 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 7th November 2011
filed on: 7th, November 2011
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 3rd, November 2011
| resolution
|
Free Download
(27 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2011
filed on: 30th, September 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th May 2011
filed on: 27th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2010
filed on: 2nd, February 2011
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thursday 12th August 2010 director's details were changed
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 16th May 2010
filed on: 4th, June 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2009
filed on: 30th, September 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to Thursday 28th May 2009 - Annual return with full member list
filed on: 28th, May 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2008
filed on: 20th, February 2009
| accounts
|
Free Download
(1 page)
|
288a |
On Tuesday 9th September 2008 Director appointed
filed on: 9th, September 2008
| officers
|
Free Download
(2 pages)
|
363a |
Period up to Tuesday 10th June 2008 - Annual return with full member list
filed on: 10th, June 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 16th, May 2007
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 16th, May 2007
| incorporation
|
Free Download
(11 pages)
|