GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, April 2022
|
dissolution |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 2nd, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th September 2021
filed on: 16th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 17th, December 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th September 2020
filed on: 20th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 13th, September 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th September 2019
filed on: 9th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 25th, September 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th September 2018
filed on: 18th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 8th September 2017
filed on: 21st, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 19th, September 2017
|
accounts |
Free Download
|
AD01 |
New registered office address 1 st James's Market London SW1Y 4AH. Change occurred on Wednesday 30th August 2017. Company's previous address: C/O the Carlyle Group Lansdowne House 57 Berkeley Square London W1J 6ER.
filed on: 30th, August 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 17th, October 2016
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th September 2016
filed on: 22nd, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 1st, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th September 2015
filed on: 12th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 12th October 2015
|
capital |
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 6th, October 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 8th September 2014
filed on: 24th, September 2014
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th September 2013
filed on: 4th, November 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 22nd, March 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th September 2012
filed on: 18th, September 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 30th, May 2012
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Monday 24th October 2011 from Landsowne House 57 Berkeley Square London W1J 6ER
filed on: 24th, October 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th September 2011
filed on: 24th, October 2011
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 21st October 2011
filed on: 21st, October 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 21st October 2011.
filed on: 21st, October 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 4th October 2010 from 10 Snow Hill London EC1A 2AL England
filed on: 4th, October 2010
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 4th October 2010.
filed on: 4th, October 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 4th October 2010
filed on: 4th, October 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 4th October 2010
filed on: 4th, October 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 4th October 2010
filed on: 4th, October 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 4th October 2010
filed on: 4th, October 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 4th October 2010.
filed on: 4th, October 2010
|
officers |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2011. Originally it was Friday 30th September 2011
filed on: 4th, October 2010
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed de facto 1791 LIMITEDcertificate issued on 28/09/10
filed on: 28th, September 2010
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 28th, September 2010
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, September 2010
|
incorporation |
Free Download
(16 pages)
|