GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 26th, March 2021
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Thursday 14th January 2021 director's details were changed
filed on: 18th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 6th December 2020
filed on: 18th, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thursday 14th January 2021
filed on: 18th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 25th August 2020
filed on: 27th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 177 Wardour Street 3rd Floor London W1F 8WX United Kingdom to Haslers Hawke House Old Station Road Loughton Essex IG10 4PL on Thursday 27th August 2020
filed on: 27th, August 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 25th August 2020 director's details were changed
filed on: 27th, August 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 13th March 2020
filed on: 16th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 13th March 2020 director's details were changed
filed on: 16th, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 22 Upper Ground 8th Floor London SE1 9PD United Kingdom to 177 Wardour Street 3rd Floor London W1F 8WX on Monday 16th March 2020
filed on: 16th, March 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 6th December 2019
filed on: 13th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 6th December 2019
filed on: 13th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 6th December 2019
filed on: 13th, December 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 27th, September 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 5th March 2019
filed on: 14th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, August 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 5th March 2018
filed on: 12th, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 26th July 2017
filed on: 26th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, July 2017
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 20th March 2017
filed on: 19th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Saturday 4th March 2017 director's details were changed
filed on: 14th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 5th March 2017
filed on: 14th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Friday 1st April 2016 director's details were changed
filed on: 13th, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 19th, August 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1st Floor New Zealand House 80 Haymarket London SW1Y 4TE to 22 Upper Ground 8th Floor London SE1 9PD on Wednesday 3rd August 2016
filed on: 3rd, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 5th March 2016 with full list of members
filed on: 25th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Thursday 31st March 2016. Originally it was Thursday 31st December 2015
filed on: 17th, March 2016
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 7th, April 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 5th March 2015 with full list of members
filed on: 31st, March 2015
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 5th, March 2014
|
incorporation |
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 5th March 2014
|
capital |
|
AA01 |
Current accounting period shortened to Wednesday 31st December 2014, originally was Tuesday 31st March 2015.
filed on: 5th, March 2014
|
accounts |
Free Download
(1 page)
|