GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, January 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, January 2024
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 20, 2023
filed on: 20th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, November 2022
|
resolution |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 31st, October 2022
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 31st, October 2022
|
accounts |
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 31st, October 2022
|
accounts |
Free Download
(36 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 31st, October 2022
|
other |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2-3 Woodstock Street London W1C 2AB to 10 Blandford Street London W1U 4AZ on March 10, 2022
filed on: 10th, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 20, 2022
filed on: 10th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 3rd, March 2022
|
accounts |
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control February 15, 2022
filed on: 28th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 16th, February 2022
|
accounts |
Free Download
(41 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 31st, January 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 31st, January 2022
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 3rd, September 2021
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 3rd, September 2021
|
other |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 12th, August 2021
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 12th, August 2021
|
other |
Free Download
(1 page)
|
CH01 |
On March 25, 2021 director's details were changed
filed on: 21st, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 20, 2021
filed on: 15th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On October 20, 2020 director's details were changed
filed on: 23rd, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 24th, September 2020
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates February 20, 2020
filed on: 24th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 23rd, May 2019
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates February 20, 2019
filed on: 6th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP03 |
On October 1, 2018 - new secretary appointed
filed on: 30th, October 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 30, 2018
filed on: 23rd, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 16th, August 2018
|
accounts |
Free Download
(19 pages)
|
AD02 |
Location of register of charges has been changed from Haysmacintyre 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG at an unknown date
filed on: 5th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 20, 2018
filed on: 21st, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 22nd, May 2017
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates February 20, 2017
filed on: 6th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 8th, September 2016
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return made up to March 20, 2016 with full list of members
filed on: 23rd, March 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 13th, May 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to March 20, 2015 with full list of members
filed on: 23rd, March 2015
|
annual return |
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: Haysmacintyre 26 Red Lion Square London WC1R 4AG.
filed on: 16th, March 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2014
|
incorporation |
Free Download
(23 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2015 to December 31, 2014
filed on: 20th, March 2014
|
accounts |
Free Download
(1 page)
|