GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Tue, 8th Feb 2022 - the day director's appointment was terminated
filed on: 9th, February 2022
|
officers |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
TM02 |
Thu, 27th Jan 2022 - the day secretary's appointment was terminated
filed on: 2nd, February 2022
|
officers |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, January 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 29th, December 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th May 2021
filed on: 17th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 16th, March 2021
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Mar 2020
filed on: 16th, March 2021
|
accounts |
Free Download
(12 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 16th, March 2021
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 16th, March 2021
|
accounts |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th May 2020
filed on: 19th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Apr 2020
filed on: 20th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Fri, 17th Jan 2020
filed on: 21st, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 17th Jan 2020. New Address: 22 Chancery Lane London WC2A 1LS. Previous address: Second Floor 22 Cross Keys Close London W1U 2DW
filed on: 17th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sun, 31st Mar 2019
filed on: 24th, December 2019
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Apr 2019
filed on: 17th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 4th, January 2019
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Apr 2018
filed on: 17th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Mar 2017
filed on: 3rd, January 2018
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th May 2017
filed on: 24th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 11th, January 2017
|
accounts |
Free Download
(16 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, June 2016
|
mortgage |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 16th May 2016 with full list of members
filed on: 20th, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 5th, January 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Sat, 16th May 2015 with full list of members
filed on: 29th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 29th May 2015: 1.00 GBP
|
capital |
|
CH01 |
On Fri, 29th May 2015 director's details were changed
filed on: 29th, May 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 085325560001, created on Wed, 11th Mar 2015
filed on: 12th, March 2015
|
mortgage |
Free Download
(24 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 31st, December 2014
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: Fri, 25th Jul 2014. New Address: Second Floor 22 Cross Keys Close London W1U 2DW. Previous address: 7Th Floor 100 Brompton Road London SW3 1ER
filed on: 25th, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 16th May 2014 with full list of members
filed on: 3rd, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 3rd Jun 2014: 1.00 GBP
|
capital |
|
AP03 |
New secretary appointment on Tue, 2nd Jul 2013
filed on: 2nd, July 2013
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sat, 31st May 2014 to Mon, 31st Mar 2014
filed on: 20th, May 2013
|
accounts |
Free Download
(1 page)
|
TM01 |
Mon, 20th May 2013 - the day director's appointment was terminated
filed on: 20th, May 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2013
|
incorporation |
Free Download
(35 pages)
|