AA |
Dormant company accounts reported for the period up to 2023/03/31
filed on: 18th, December 2023
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/11/13
filed on: 13th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/11/09. New Address: 13 st. Swithin's Lane, 2nd Floor, London EC4N 8AL. Previous address: Office 4, 21 Knightsbridge London SW1X 7LY England
filed on: 9th, November 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/06/16
filed on: 26th, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/03/31
filed on: 7th, December 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/16
filed on: 27th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/03/31
filed on: 23rd, December 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/16
filed on: 30th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/04/13. New Address: Office 4, 21 Knightsbridge London SW1X 7LY. Previous address: 1 College Yard 56 Winchester Avenue London NW6 7UA
filed on: 13th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/03/31
filed on: 15th, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/16
filed on: 23rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/03/31
filed on: 25th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/16
filed on: 28th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018/09/17
filed on: 17th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 24th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/06/16
filed on: 24th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/06/16
filed on: 9th, April 2018
|
confirmation statement |
Free Download
(8 pages)
|
RT01 |
Administrative restoration application
filed on: 9th, April 2018
|
restoration |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/05/28
filed on: 9th, April 2018
|
annual return |
Free Download
(19 pages)
|
AD01 |
Address change date: 2018/04/09. New Address: 1 College Yard 56 Winchester Avenue London NW6 7UA. Previous address: C/O Office 2092 No.1 Fore Street London EC2Y 5EJ England
filed on: 9th, April 2018
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/03/31
filed on: 9th, April 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 9th, April 2018
|
accounts |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, May 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, March 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/06/16 with full list of members
filed on: 17th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
999.00 GBP is the capital in company's statement on 2016/06/17
|
capital |
|
AP01 |
New director appointment on 2016/06/15.
filed on: 15th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/06/15 - the day director's appointment was terminated
filed on: 15th, June 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/06/15. New Address: C/O Office 2092 No.1 Fore Street London EC2Y 5EJ. Previous address: C/O Castaldilawyer Room 404-405 Salisbury House London Wall London EC2M 5QQ
filed on: 15th, June 2016
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, April 2016
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/03/31
filed on: 30th, March 2016
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/05/25 with full list of members
filed on: 25th, June 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/03/31
filed on: 5th, December 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/03/06 with full list of members
filed on: 6th, June 2014
|
annual return |
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 2014/05/28 with full list of members
filed on: 30th, May 2014
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/03/06 with full list of members
filed on: 2nd, April 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2014/03/20 from , 145-157 St John Street, London, EC1V 4PW, England
filed on: 20th, March 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, March 2013
|
incorporation |
Free Download
(7 pages)
|