GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, September 2023
| dissolution
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom on Mon, 14th Aug 2023 to PO Box EC4A 3AE 5th Floor St. Andrew Street London EC4A 3AE
filed on: 14th, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 10th Jan 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from PO Box EC4A 3AE 5th Floor St. Andrew Street London EC4A 3AE England on Mon, 14th Aug 2023 to 5th Floor 6 st. Andrew Street London EC4A 3AE
filed on: 14th, August 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 20th Aug 2021
filed on: 11th, August 2023
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 20th Feb 2023
filed on: 21st, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 4th, November 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Jan 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 27th, October 2021
| accounts
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 20th, July 2021
| resolution
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 088401580001, created on Wed, 30th Jun 2021
filed on: 5th, July 2021
| mortgage
|
Free Download
(47 pages)
|
TM01 |
Director's appointment terminated on Tue, 18th May 2021
filed on: 27th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 18th May 2021 new director was appointed.
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 18th May 2021 new director was appointed.
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 19th, January 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Jan 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Jan 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 5th Aug 2019 director's details were changed
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(13 pages)
|
AD01 |
Change of registered address from 5th Floor 6 st. Andrew Street London EC4A 3AE on Fri, 13th Sep 2019 to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
filed on: 13th, September 2019
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Mon, 5th Aug 2019
filed on: 8th, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 10th Jan 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Thu, 31st Aug 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th Jan 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 15th Aug 2017
filed on: 3rd, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 15th Aug 2017 new director was appointed.
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Jan 2017
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to Mon, 31st Aug 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Wed, 13th Jan 2016
filed on: 16th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 13th Jan 2016 new director was appointed.
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 10th Jan 2016
filed on: 26th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to Sun, 31st Aug 2014
filed on: 16th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 10th Jan 2015
filed on: 22nd, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 22nd Jan 2015: 100.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from Sat, 31st Jan 2015 to Sun, 31st Aug 2014
filed on: 12th, May 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2014
| incorporation
|
Free Download
(49 pages)
|
SH01 |
Capital declared on Fri, 10th Jan 2014: 100.00 GBP
capital
|
|