GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, March 2024
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 13th, March 2024
|
dissolution |
Free Download
(1 page)
|
AD01 |
Change of registered address from 76 Wardour Street London W1F 0UR on Fri, 18th Aug 2023 to 42 Berners Street London England W1T 3nd
filed on: 18th, August 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Jan 2023
filed on: 18th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 30th, March 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Jan 2022
filed on: 20th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Jan 2021
filed on: 26th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 12th, February 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 28th, March 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Jan 2020
filed on: 21st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 20th Feb 2019
filed on: 27th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 20th Feb 2019 director's details were changed
filed on: 27th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 15th, February 2019
|
accounts |
Free Download
(6 pages)
|
AD02 |
Single Alternative Inspection Location changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom at an unknown date to 76 Wardour Street London W1F 0UR
filed on: 8th, February 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 6th Feb 2019
filed on: 7th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 6th Feb 2019 director's details were changed
filed on: 7th, February 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Jan 2019
filed on: 31st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 28th Jan 2019 director's details were changed
filed on: 30th, January 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 9th Oct 2018
filed on: 9th, October 2018
|
officers |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS.
filed on: 13th, September 2018
|
address |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom at an unknown date to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
filed on: 8th, September 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 18th Jan 2018
filed on: 29th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 21st, March 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 18th Jan 2017
filed on: 26th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 12th, April 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 18th Jan 2016
filed on: 8th, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 8th Feb 2016: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 12th, April 2015
|
accounts |
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Fri, 20th Mar 2015
filed on: 27th, March 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 20th Mar 2015 director's details were changed
filed on: 27th, March 2015
|
officers |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from Thames House Portsmouth Road Esher Surrey KT10 9AD England at an unknown date to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
filed on: 24th, March 2015
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Fri, 20th Mar 2015
filed on: 20th, March 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 18th Jan 2015
filed on: 12th, February 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 12th Feb 2015: 1.00 GBP
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 29th Dec 2014
filed on: 16th, January 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 16th Jan 2015: 1.00 GBP
|
capital |
|
AD01 |
Change of registered address from 37-38 Golden Square London W1F 9LA on Wed, 7th Jan 2015 to 76 Wardour Street London W1F 0UR
filed on: 7th, January 2015
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2013
filed on: 4th, April 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 29th Dec 2013
filed on: 9th, January 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 9th Jan 2014: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2012
filed on: 27th, March 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 29th Dec 2012
filed on: 11th, January 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2011
filed on: 13th, April 2012
|
accounts |
Free Download
(3 pages)
|
AP04 |
On Thu, 26th Jan 2012, company appointed a new person to the position of a secretary
filed on: 26th, January 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 26th Jan 2012
filed on: 26th, January 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 29th Dec 2011
filed on: 9th, January 2012
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 31st, March 2011
|
resolution |
Free Download
(16 pages)
|
AD01 |
Company moved to new address on Mon, 28th Mar 2011. Old Address: 2 Pattison Road London NW2 2HH England
filed on: 28th, March 2011
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Dec 2011 to Thu, 30th Jun 2011
filed on: 28th, March 2011
|
accounts |
Free Download
(1 page)
|
CH03 |
On Tue, 22nd Mar 2011 secretary's details were changed
filed on: 28th, March 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 22nd Mar 2011 director's details were changed
filed on: 28th, March 2011
|
officers |
Free Download
(3 pages)
|
AD02 |
Notification of SAIL
filed on: 28th, March 2011
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 28th, March 2011
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, December 2010
|
incorporation |
Free Download
(8 pages)
|