GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/05
filed on: 12th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2019/12/31
filed on: 29th, January 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/05
filed on: 5th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2020/10/15 director's details were changed
filed on: 15th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/12/03 - the day director's appointment was terminated
filed on: 20th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/12/03.
filed on: 20th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/12/03.
filed on: 16th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 29th, November 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/05
filed on: 6th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on 2019/04/05
filed on: 5th, April 2019
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2017/12/31
filed on: 14th, November 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/05
filed on: 13th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/03/06
filed on: 6th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/05
filed on: 5th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 23rd, August 2017
|
accounts |
Free Download
(6 pages)
|
CH04 |
Secretary's details were changed on 2017/08/16
filed on: 16th, August 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/05/31. New Address: Suite 1, 3rd Floor, 11- 12 st. James's Square London SW1Y 4LB. Previous address: 20 - 22 Bedford Row London WC1R 4JS United Kingdom
filed on: 31st, May 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/05
filed on: 17th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP04 |
New secretary appointment on 2016/12/07
filed on: 7th, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/11/18. New Address: 20 - 22 Bedford Row London WC1R 4JS. Previous address: 110 Bishopsgate London EC2N 4AY England
filed on: 18th, November 2016
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 096849950001, created on 2016/11/08
filed on: 11th, November 2016
|
mortgage |
Free Download
(63 pages)
|
AD01 |
Address change date: 2016/10/12. New Address: 110 Bishopsgate London EC2N 4AY. Previous address: The Barn 16 Nascot Place Watford WD17 4QT
filed on: 12th, October 2016
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, June 2016
|
resolution |
Free Download
(16 pages)
|
AA01 |
Accounting period extended to 2016/12/31. Originally it was 2016/07/31
filed on: 27th, June 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/06/14.
filed on: 22nd, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/06/14.
filed on: 22nd, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/06/14 - the day director's appointment was terminated
filed on: 20th, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/11/05 with full list of members
filed on: 5th, November 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/11/05. New Address: The Barn 16 Nascot Place Watford WD17 4QT. Previous address: Third Floor 207 Regent Street London W1B 3HH
filed on: 5th, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/07/20 with full list of members
filed on: 23rd, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/07/23
|
capital |
|
NEWINC |
Company registration
filed on: 14th, July 2015
|
incorporation |
Free Download
|