GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, June 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU. Change occurred on 2021-06-01. Company's previous address: 330 Kings Road London SW3 5UR England.
filed on: 1st, June 2021
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-07-31
filed on: 31st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 8th, October 2019
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-31
filed on: 30th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 3rd, October 2018
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-31
filed on: 5th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 330 Kings Road London SW3 5UR. Change occurred on 2018-09-05. Company's previous address: 56 Neal Street London WC2H 9PA.
filed on: 5th, September 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-07-31
filed on: 5th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018-07-31 director's details were changed
filed on: 5th, September 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-10-01
filed on: 23rd, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-10-01
filed on: 23rd, July 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-10-01
filed on: 5th, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-10-01
filed on: 5th, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 6th, October 2017
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-31
filed on: 25th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2016-11-11
filed on: 18th, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 13th, October 2016
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2016-07-31
filed on: 30th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-31
filed on: 29th, September 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-09-29: 1.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2014-12-31
filed on: 14th, September 2015
|
accounts |
Free Download
(20 pages)
|
AD01 |
New registered office address 56 Neal Street London WC2H 9PA. Change occurred on 2015-03-16. Company's previous address: 19a Floral Street London WC2E 9DS.
filed on: 16th, March 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 1st, October 2014
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-31
filed on: 6th, August 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-08-06: 1.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2012-12-31
filed on: 7th, October 2013
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-31
filed on: 21st, August 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2011-12-31
filed on: 2nd, October 2012
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-31
filed on: 22nd, August 2012
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-07-31
filed on: 19th, September 2011
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2011-07-31 director's details were changed
filed on: 19th, September 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011-07-31 director's details were changed
filed on: 19th, September 2011
|
officers |
Free Download
(2 pages)
|
AAMD |
Amended full accounts data made up to 2010-12-31
filed on: 13th, September 2011
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts data made up to 2010-12-31
filed on: 3rd, June 2011
|
accounts |
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 11th, January 2011
|
resolution |
Free Download
(36 pages)
|
AA01 |
Current accounting period extended from 2010-07-31 to 2010-12-31
filed on: 9th, November 2010
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2010-07-31 director's details were changed
filed on: 22nd, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-07-31 director's details were changed
filed on: 22nd, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-07-31 director's details were changed
filed on: 22nd, September 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-07-31
filed on: 22nd, September 2010
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Flat 5 121 Alderney Street London SW1V 4HE on 2010-09-21
filed on: 21st, September 2010
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 31st, July 2009
|
incorporation |
Free Download
(19 pages)
|