CS01 |
Confirmation statement with no updates 21st May 2023
filed on: 1st, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 1st November 2019 director's details were changed
filed on: 1st, September 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st November 2019
filed on: 1st, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st May 2022
filed on: 10th, November 2022
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 10th, November 2022
|
accounts |
Free Download
(16 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 10th, November 2022
|
accounts |
Free Download
(15 pages)
|
RT01 |
Administrative restoration application
filed on: 10th, November 2022
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2020
filed on: 10th, November 2022
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 10th, November 2022
|
accounts |
Free Download
(14 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 10th, November 2022
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2021
filed on: 10th, November 2022
|
confirmation statement |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, October 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th March 2019
filed on: 8th, October 2019
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 27th September 2019
filed on: 8th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2019
filed on: 8th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Pkf Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 2nd September 2019 to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD
filed on: 2nd, September 2019
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, August 2019
|
gazette |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 19th, March 2019
|
accounts |
Free Download
(15 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates 21st May 2018
filed on: 21st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 6th, November 2017
|
accounts |
Free Download
(14 pages)
|
PSC07 |
Cessation of a person with significant control 13th July 2017
filed on: 13th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 13th July 2017
filed on: 13th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 13th July 2017
filed on: 13th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st May 2017
filed on: 12th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 1st March 2017 director's details were changed
filed on: 26th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 5th, June 2017
|
accounts |
Free Download
(17 pages)
|
AP01 |
New director was appointed on 29th March 2017
filed on: 3rd, April 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st May 2016 to 31st December 2015
filed on: 24th, February 2017
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2017
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st May 2015
filed on: 7th, February 2017
|
accounts |
Free Download
(17 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st May 2016
filed on: 23rd, May 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 16th April 2015 director's details were changed
filed on: 20th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 40 Dukes Place London EC3A 7NH on 12th April 2016 to C/O Pkf Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD
filed on: 12th, April 2016
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, October 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st May 2015
filed on: 21st, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st October 2015: 1.00 GBP
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, September 2015
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Paul Hastings Administrative Services Limited Ten Bishops Square Eighth Floor London E1 6EG United Kingdom on 22nd September 2014 to 40 Dukes Place London EC3A 7NH
filed on: 22nd, September 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, May 2014
|
incorporation |
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 21st May 2014: 1.00 GBP
|
capital |
|