GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 23, 2020
filed on: 18th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 13, 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 13, 2019: 102.00 GBP
filed on: 17th, December 2019
| capital
|
Free Download
(4 pages)
|
SH19 |
Capital declared on December 16, 2019: 1.01 GBP
filed on: 16th, December 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 13th, December 2019
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 13/12/19
filed on: 13th, December 2019
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 13th, December 2019
| capital
|
Free Download
(1 page)
|
AP01 |
On October 4, 2019 new director was appointed.
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 4, 2019 new director was appointed.
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 4, 2019
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(16 pages)
|
PSC05 |
Change to a person with significant control January 4, 2019
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 13, 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to November 30, 2018 (was December 31, 2018).
filed on: 5th, March 2019
| accounts
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 21 Holborn Viaduct London EC1A 2DY.
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
CH01 |
On January 29, 2019 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2018
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Friars Gate 1011 Stratford Road Shirley West Midlands B90 4BN. Change occurred on January 4, 2019. Company's previous address: 11 Belsize Terrace Hampstead London NW3 4AX United Kingdom.
filed on: 4th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to November 30, 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(15 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, June 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 13, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2018 to November 30, 2017
filed on: 10th, December 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, June 2017
| resolution
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on June 2, 2017
filed on: 13th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 2, 2017
filed on: 13th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 2, 2017
filed on: 13th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On June 2, 2017 new director was appointed.
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 2, 2017 new director was appointed.
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 106703200001, created on June 2, 2017
filed on: 12th, June 2017
| mortgage
|
Free Download
(81 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 22, 2017
filed on: 22nd, May 2017
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2017
| incorporation
|
Free Download
(41 pages)
|