GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, January 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, October 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, October 2023
|
dissolution |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 26th February 2023
filed on: 14th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 30th, June 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th February 2022
filed on: 1st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Friday 9th April 2021 director's details were changed
filed on: 12th, April 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 9th April 2021
filed on: 12th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th February 2021
filed on: 1st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 25th, June 2020
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Thursday 22nd February 2018
filed on: 11th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th February 2020
filed on: 10th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thursday 5th March 2020 director's details were changed
filed on: 6th, March 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 5th March 2020
filed on: 6th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 12th, June 2019
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 26th February 2019
filed on: 12th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 4th, July 2018
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 26th February 2018
filed on: 3rd, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 12th March 2018
filed on: 12th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 12th March 2018 director's details were changed
filed on: 12th, March 2018
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 22nd February 2018
filed on: 22nd, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 22nd February 2018
filed on: 22nd, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 26th February 2017
filed on: 3rd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 15th, December 2016
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Thursday 19th May 2016 director's details were changed
filed on: 28th, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 27th June 2016 director's details were changed
filed on: 28th, June 2016
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th February 2016
filed on: 21st, June 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address Acre House 11/15 William Road London NW1 3ER. Change occurred on Tuesday 21st June 2016. Company's previous address: 207 Regent Street 3rd Floor London W1B 3HH England.
filed on: 21st, June 2016
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2016
|
gazette |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 30th June 2016. Originally it was Sunday 28th February 2016
filed on: 14th, November 2015
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 26th, February 2015
|
incorporation |
Free Download
(24 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 26th February 2015
|
capital |
|