GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, December 2023
|
gazette |
Free Download
(1 page)
|
CH01 |
On November 14, 2023 director's details were changed
filed on: 27th, November 2023
|
officers |
Free Download
(2 pages)
|
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
(2 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2023
filed on: 15th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 7th, December 2022
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2022
filed on: 12th, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On July 1, 2022 new director was appointed.
filed on: 7th, July 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2022
filed on: 11th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 13th, October 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2021
filed on: 15th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On March 8, 2021 director's details were changed
filed on: 8th, March 2021
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control March 8, 2021
filed on: 8th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 8, 2021 director's details were changed
filed on: 8th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 12th, November 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 2, 2020
filed on: 19th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE. Change occurred on December 22, 2019. Company's previous address: Time & Life Building/1 Bruton Street London W1J 6TL United Kingdom.
filed on: 22nd, December 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 3rd, September 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2019
filed on: 5th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, October 2018
|
accounts |
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, September 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, September 2018
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 2, 2018
filed on: 2nd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 2, 2017
filed on: 16th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, March 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, March 2017
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 100362600004, created on February 21, 2017
filed on: 22nd, February 2017
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 100362600003, created on February 21, 2017
filed on: 21st, February 2017
|
mortgage |
Free Download
(32 pages)
|
TM01 |
Director's appointment was terminated on December 20, 2016
filed on: 8th, January 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 100362600001, created on May 31, 2016
filed on: 6th, June 2016
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 100362600002, created on May 31, 2016
filed on: 6th, June 2016
|
mortgage |
Free Download
(32 pages)
|
AP01 |
On March 2, 2016 new director was appointed.
filed on: 7th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 2, 2016 new director was appointed.
filed on: 7th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 2, 2016 new director was appointed.
filed on: 7th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 2, 2016 new director was appointed.
filed on: 7th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 2, 2016 new director was appointed.
filed on: 4th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 2, 2016 new director was appointed.
filed on: 4th, March 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2016
|
incorporation |
Free Download
(8 pages)
|