GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, November 2023
|
gazette |
Free Download
(1 page)
|
AP01 |
On July 3, 2023 new director was appointed.
filed on: 3rd, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 3, 2023
filed on: 3rd, July 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 11, 2022
filed on: 12th, December 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 23, 2022
filed on: 23rd, September 2022
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to June 30, 2021
filed on: 29th, March 2022
|
accounts |
Free Download
(18 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
filed on: 29th, March 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/21
filed on: 29th, March 2022
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 29th, March 2022
|
accounts |
Free Download
(59 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/20
filed on: 2nd, August 2021
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 2nd, August 2021
|
accounts |
Free Download
(65 pages)
|
AA |
Audit exemption subsidiary accounts made up to June 30, 2020
filed on: 2nd, August 2021
|
accounts |
Free Download
(18 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
filed on: 7th, July 2021
|
other |
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 7th, July 2021
|
accounts |
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
filed on: 27th, April 2020
|
accounts |
Free Download
(38 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
filed on: 14th, April 2020
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/19
filed on: 14th, April 2020
|
other |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 Old Jewry London EC2R 8DN England to 1 Frederick's Place London EC2R 8AE on April 1, 2020
filed on: 1st, April 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 2nd, March 2020
|
accounts |
Free Download
(15 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/19
filed on: 21st, February 2020
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
filed on: 21st, February 2020
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/19
filed on: 21st, February 2020
|
other |
Free Download
(3 pages)
|
AA |
Full accounts data made up to June 30, 2018
filed on: 31st, October 2018
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts data made up to June 30, 2017
filed on: 5th, April 2018
|
accounts |
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 26, 2018
filed on: 26th, February 2018
|
resolution |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, February 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, February 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2016
filed on: 17th, March 2017
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 9th, October 2016
|
accounts |
Free Download
(7 pages)
|
AP01 |
On August 16, 2016 new director was appointed.
filed on: 18th, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 16, 2016 new director was appointed.
filed on: 18th, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26th Floor 125 Old Broad Street London EC2N 1AR to 8 Old Jewry London EC2R 8DN on August 17, 2016
filed on: 17th, August 2016
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2016 to June 30, 2016
filed on: 17th, August 2016
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 16, 2016
filed on: 17th, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On August 16, 2016 new director was appointed.
filed on: 17th, August 2016
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, April 2016
|
mortgage |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 10, 2015 with full list of members
filed on: 10th, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 18th, June 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 10, 2014 with full list of members
filed on: 24th, November 2014
|
annual return |
Free Download
(3 pages)
|
MR01 |
Registration of charge 074351670001
filed on: 2nd, July 2014
|
mortgage |
Free Download
(20 pages)
|
SH01 |
Capital declared on June 25, 2014: 900000.00 GBP
filed on: 26th, June 2014
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 15th, April 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 10, 2013 with full list of members
filed on: 11th, November 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 14th, October 2013
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 8, 2013. Old Address: 6 Grosvenor Street London W1K 4PZ United Kingdom
filed on: 8th, August 2013
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on December 31, 2012: 25000.00 GBP
filed on: 20th, February 2013
|
capital |
Free Download
(3 pages)
|
CH01 |
On April 13, 2012 director's details were changed
filed on: 29th, November 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 10, 2012 with full list of members
filed on: 29th, November 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 10th, August 2012
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 23, 2012. Old Address: 3 Queen Street London W1J 5PA United Kingdom
filed on: 23rd, April 2012
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 7, 2012. Old Address: 17 Hill Street London W1J 5NZ United Kingdom
filed on: 7th, February 2012
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from November 30, 2011 to December 31, 2011
filed on: 26th, January 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 10, 2011 with full list of members
filed on: 22nd, December 2011
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2010
|
incorporation |
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|