GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 26th, September 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, August 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, August 2020
|
dissolution |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, June 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 25th, June 2019
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 19, 2019
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 3rd, January 2019
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, September 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 130 Shaftesbury Avenue 2nd Floor London W1D 5EU. Change occurred on April 23, 2018. Company's previous address: 4th Floor 7/10 Chandos Street London W1G 9DQ.
filed on: 23rd, April 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 9, 2018
filed on: 23rd, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2018
filed on: 23rd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On March 9, 2018 director's details were changed
filed on: 23rd, April 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2017 to June 29, 2017
filed on: 6th, April 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 5th, January 2018
|
accounts |
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 5th, January 2018
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, August 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 19, 2017
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On July 15, 2016 new director was appointed.
filed on: 18th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 18, 2016
filed on: 18th, August 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 20th, July 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2016
filed on: 12th, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 16th, April 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2015
filed on: 31st, March 2015
|
annual return |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2015 to June 30, 2014
filed on: 30th, October 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 4Th Floor 7/10 Chandos Street London W1G 9DQ. Change occurred on October 30, 2014. Company's previous address: 4-6 Canfield Place London NW6 3BT United Kingdom.
filed on: 30th, October 2014
|
address |
Free Download
(1 page)
|
CH01 |
On September 19, 2014 director's details were changed
filed on: 9th, October 2014
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2014
|
incorporation |
Free Download
(46 pages)
|