GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, February 2021
| resolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, December 2020
| dissolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Healeys Solicitors (Gary Wainwright) Atrium Court 15-17 Jockey's Fields London WC1R 4QR England on 26th October 2020 to Atrium Court 15-17 Jockey's Fields London WC1R 4QR
filed on: 26th, October 2020
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 094191420002 in full
filed on: 26th, October 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 094191420001 in full
filed on: 26th, October 2020
| mortgage
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st September 2019
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 Flaxfields Linton Cambridge CB21 4JG England on 31st August 2019 to Healeys Solicitors (Gary Wainwright) Atrium Court 15-17 Jockey's Fields London WC1R 4QR
filed on: 31st, August 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 31st August 2019
filed on: 31st, August 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st August 2019
filed on: 31st, August 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 31st August 2019
filed on: 31st, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 4th, April 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 17th February 2019
filed on: 22nd, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On 19th February 2018, company appointed a new person to the position of a secretary
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 58 Borough High Street London SE1 1XF England on 19th February 2018 to 3 Flaxfields Linton Cambridge CB21 4JG
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 8th May 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 094191420002, created on 7th April 2017
filed on: 7th, April 2017
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 094191420001, created on 6th March 2017
filed on: 27th, March 2017
| mortgage
|
Free Download
(46 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, September 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 24th June 2016
filed on: 2nd, August 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th May 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 3rd June 2016 to 58 Borough High Street London SE1 1XF
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 28th February 2016 to 31st March 2016
filed on: 16th, November 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th May 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th April 2015: 300.00 GBP
filed on: 19th, May 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Falcon Field Cherry Gardens Hill Groombridge Tunbridge Wells Kent TN3 9NY United Kingdom on 5th February 2015 to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA
filed on: 5th, February 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, February 2015
| incorporation
|
Free Download
(35 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|