GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, September 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, September 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 2nd April 2021
filed on: 29th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 2nd, March 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 26th, November 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd April 2020
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 13th, May 2019
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Friday 12th April 2019 director's details were changed
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd April 2019
filed on: 8th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 9th, July 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd April 2018
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 23rd, May 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd April 2017
filed on: 7th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 4th Floor 33 Cavendish Square London W1G 0PW England to 14C Cadogan Square London SW1X 0JU on Thursday 9th February 2017
filed on: 9th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 4th, May 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Monday 18th May 2015 director's details were changed
filed on: 8th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 2nd April 2016 with full list of members
filed on: 7th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st March 2016 to Thursday 31st December 2015
filed on: 19th, January 2016
|
accounts |
Free Download
(1 page)
|
CH01 |
On Monday 18th May 2015 director's details were changed
filed on: 18th, May 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 2nd April 2015 director's details were changed
filed on: 8th, April 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2016, originally was Saturday 30th April 2016.
filed on: 2nd, April 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, April 2015
|
incorporation |
Free Download
(38 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 2nd April 2015
|
capital |
|