GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, February 2023
|
gazette |
Free Download
(1 page)
|
TM02 |
10th February 2017 - the day secretary's appointment was terminated
filed on: 12th, February 2021
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th January 2020
filed on: 6th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, August 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th January 2019
filed on: 13th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 1st August 2019
filed on: 13th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th January 2018
filed on: 13th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, March 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th January 2017
filed on: 22nd, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, September 2016
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, March 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th January 2016 with full list of members
filed on: 3rd, March 2016
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, January 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2013
filed on: 26th, May 2015
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2015
|
gazette |
|
AR01 |
Annual return drawn up to 7th January 2015 with full list of members
filed on: 29th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th January 2015: 1000000.00 GBP
|
capital |
|
AD01 |
Address change date: 29th January 2015. New Address: 34 South Molton Street Mayfair London W1K 5RG. Previous address: 145-157 St. John Street London EC1V 4PW
filed on: 29th, January 2015
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, January 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th January 2014 with full list of members
filed on: 29th, April 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Citigroup Building Level 33, 25 Canada Square Canary Wharf London E14 5LQ England on 29th April 2014
filed on: 29th, April 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 7th, October 2013
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 145-157 St. John Street London EC1V 4PY England on 24th September 2013
filed on: 24th, September 2013
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Citigroup Building 25 Canada Square Canary Wharf London E14 5LQ England on 24th September 2013
filed on: 24th, September 2013
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 147-157 Saint John Street London EC1V 4PY on 19th June 2013
filed on: 19th, June 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2011
filed on: 29th, April 2013
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 20th April 2013 director's details were changed
filed on: 26th, April 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 7th January 2013 with full list of members
filed on: 26th, April 2013
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, January 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th January 2012 with full list of members
filed on: 3rd, July 2012
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 7th January 2011 with full list of members
filed on: 26th, June 2012
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, May 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, April 2012
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2010
filed on: 28th, October 2011
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, July 2011
|
gazette |
Free Download
(1 page)
|
CH01 |
On 7th January 2010 director's details were changed
filed on: 11th, July 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On 7th January 2010 secretary's details were changed
filed on: 11th, July 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th January 2010 with full list of members
filed on: 11th, July 2011
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, June 2011
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, March 2011
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2009
filed on: 9th, March 2011
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, January 2011
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2008
filed on: 10th, January 2010
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return up to 16th July 2009 with shareholders record
filed on: 16th, July 2009
|
annual return |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, May 2009
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2007
filed on: 26th, May 2009
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, February 2009
|
gazette |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 18th, August 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 8th January 2008 with shareholders record
filed on: 8th, January 2008
|
annual return |
Free Download
(6 pages)
|
287 |
Registered office changed on 08/01/08 from: 85-87 bayham street london NW1 0AG
filed on: 8th, January 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 8th January 2008 with shareholders record
filed on: 8th, January 2008
|
annual return |
Free Download
(6 pages)
|
287 |
Registered office changed on 08/01/08 from: 85-87 bayham street london NW1 0AG
filed on: 8th, January 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, December 2006
|
incorporation |
Free Download
(29 pages)
|
NEWINC |
Incorporation
filed on: 7th, December 2006
|
incorporation |
Free Download
(29 pages)
|