GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 19th, February 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, February 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, January 2021
| dissolution
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ England to 16 Great Queen Street Covent Garden London WC2B 5AH on January 20, 2021
filed on: 20th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 22, 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: January 6, 2021
filed on: 20th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period extended from March 31, 2020 to August 31, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On October 21, 2020 director's details were changed
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Shelley Stock Hutter Llp First Floor 7-10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ on October 26, 2020
filed on: 26th, October 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 18, 2019
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 9, 2019
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: November 27, 2019
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 22, 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, June 2019
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 21, 2019
filed on: 13th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 22, 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 22nd, August 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates October 22, 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, May 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, May 2017
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 22, 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On October 12, 2016 director's details were changed
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 12, 2016 director's details were changed
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 25, 2016 director's details were changed
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 19, 2015 director's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 22, 2015 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(16 pages)
|
CH01 |
On October 19, 2015 director's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 22, 2014 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(15 pages)
|
SH01 |
Capital declared on November 12, 2014: 1100.00 GBP
capital
|
|
AP01 |
On June 13, 2014 new director was appointed.
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 13, 2014 new director was appointed.
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 24, 2014 new director was appointed.
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087432340003
filed on: 24th, June 2014
| mortgage
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: June 24, 2014
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On June 24, 2014 new director was appointed.
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 24, 2014 new director was appointed.
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 24, 2014 new director was appointed.
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 24, 2014 new director was appointed.
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 24, 2014 new director was appointed.
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 24, 2014 new director was appointed.
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087432340002
filed on: 12th, June 2014
| mortgage
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: May 1, 2014
filed on: 1st, May 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed queens crescent LTD.certificate issued on 08/04/14
filed on: 8th, April 2014
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 8th, April 2014
| change of name
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 8th, April 2014
| change of name
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 16, 2013: 510.00 GBP
filed on: 3rd, March 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 12, 2013: 175.00 GBP
filed on: 3rd, March 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 29, 2014: 610.00 GBP
filed on: 3rd, March 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
On March 3, 2014 new director was appointed.
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 3, 2014 new director was appointed.
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 3, 2014. Old Address: Linton Commercial Investmentsltd 14 Basil Street Knightsbridge London SW3 1AJ United Kingdom
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087432340001
filed on: 3rd, January 2014
| mortgage
|
Free Download
(36 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, October 2013
| incorporation
|
Free Download
(23 pages)
|