GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 15th Nov 2022
filed on: 22nd, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Dec 2021
filed on: 19th, December 2022
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 15th Nov 2021
filed on: 19th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Sat, 1st Jan 2022
filed on: 19th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 20th Oct 2021 new director was appointed.
filed on: 11th, January 2022
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, January 2022
|
resolution |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 21st, September 2021
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Nov 2020
filed on: 8th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Tue, 10th Dec 2019
filed on: 17th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 5th, October 2020
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Nov 2019
filed on: 22nd, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Thu, 31st Oct 2019 new director was appointed.
filed on: 13th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 30th Oct 2019
filed on: 13th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 3rd, October 2019
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Nov 2018
filed on: 23rd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 13th, August 2018
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Jan 2018
filed on: 28th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 10th, August 2017
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Mon, 2nd Jan 2017
filed on: 4th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 13th, October 2016
|
accounts |
Free Download
(16 pages)
|
AD01 |
Change of registered address from 125 Wood Street London EC2V 7AW on Wed, 4th May 2016 to 5 Cavendish Square London W1G 0PG
filed on: 4th, May 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 2nd Jan 2016
filed on: 7th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 7th Jan 2016: 1.00 GBP
|
capital |
|
AP01 |
On Mon, 26th Oct 2015 new director was appointed.
filed on: 13th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 26th Oct 2015
filed on: 13th, November 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Jan 2016 to Thu, 31st Dec 2015
filed on: 12th, November 2015
|
accounts |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Mon, 17th Aug 2015
filed on: 16th, October 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Abacus House 33 Gutter Lane London England EC2V 8AR England on Thu, 24th Sep 2015 to 125 Wood Street London EC2V 7AW
filed on: 24th, September 2015
|
address |
Free Download
(1 page)
|
AP04 |
On Fri, 2nd Jan 2015, company appointed a new person to the position of a secretary
filed on: 5th, January 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, January 2015
|
incorporation |
Free Download
(7 pages)
|