GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, January 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, November 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, October 2023
|
dissolution |
Free Download
(1 page)
|
CH01 |
On Fri, 16th Jun 2023 director's details were changed
filed on: 16th, June 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 16th Jun 2023
filed on: 16th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 16th Jun 2023 director's details were changed
filed on: 16th, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2022
filed on: 23rd, December 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 30th Oct 2022
filed on: 1st, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Jul 2021
filed on: 20th, March 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Oct 2021
filed on: 12th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 30th Oct 2020
filed on: 18th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2020
filed on: 18th, April 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Oct 2019
filed on: 29th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jul 2019
filed on: 29th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Oct 2018
filed on: 11th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2018
filed on: 11th, November 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Mon, 30th Jul 2018 director's details were changed
filed on: 30th, July 2018
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 30th Oct 2017
filed on: 17th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, January 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from "the Barons" 182 Willesden Lane London NW6 7PP on Sun, 13th Aug 2017 to Rosemont Road 1 Rosemont Road London NW3 6NG
filed on: 13th, August 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Jul 2017
filed on: 13th, August 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Rosemont Road 1 Rosemont Road London NW3 6NG England on Sun, 13th Aug 2017 to 1 Rosemont Road London NW3 6NG
filed on: 13th, August 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 5th, November 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 30th Oct 2016
filed on: 5th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2015
filed on: 7th, June 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 30th Oct 2015
filed on: 11th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 11th Dec 2015: 2.00 GBP
|
capital |
|
AD01 |
Change of registered address from Audley House 56 Kings Road Richmond Surrey TW10 6EP United Kingdom on Thu, 6th Nov 2014 to "the Barons" 182 Willesden Lane London NW6 7PP
filed on: 6th, November 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 30th Oct 2014
filed on: 6th, November 2014
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, July 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 14th Jul 2014: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|