GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 28th, April 2023
|
accounts |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 25th January 2023
filed on: 25th, January 2023
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: Wednesday 25th January 2023) of a secretary
filed on: 25th, January 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th July 2022
filed on: 15th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 25th July 2022
filed on: 5th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 25th July 2022 director's details were changed
filed on: 5th, August 2022
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's details were changed on Monday 25th July 2022
filed on: 4th, August 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 4th Floor 24 Old Bond Street Mayfair London W1S 4AW. Change occurred on Thursday 4th August 2022. Company's previous address: 5th Floor 24 Old Bond Street London W1S 4AW.
filed on: 4th, August 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 5th, May 2022
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Wednesday 9th February 2022
filed on: 9th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th July 2021
filed on: 22nd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 10th, May 2021
|
accounts |
Free Download
(4 pages)
|
CH02 |
Directors's details were changed on Wednesday 10th March 2021
filed on: 10th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 30th, July 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th July 2020
filed on: 14th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 081393620002 satisfaction in full.
filed on: 25th, February 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 081393620001 satisfaction in full.
filed on: 14th, February 2020
|
mortgage |
Free Download
(1 page)
|
CH03 |
On Friday 9th August 2019 secretary's details were changed
filed on: 30th, September 2019
|
officers |
Free Download
(1 page)
|
CH03 |
On Thursday 1st January 1970 secretary's details were changed
filed on: 30th, September 2019
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 9th August 2019
filed on: 27th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 9th August 2019
filed on: 27th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 9th August 2019 director's details were changed
filed on: 27th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th July 2019
filed on: 20th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 15th August 2019
filed on: 19th, August 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 15th August 2019
filed on: 19th, August 2019
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Friday 9th August 2019
filed on: 12th, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 3rd, May 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 11th July 2018
filed on: 12th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 8th February 2018
filed on: 12th, February 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 11th July 2017
filed on: 17th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 2nd August 2017
filed on: 2nd, August 2017
|
persons with significant control |
Free Download
(1 page)
|
MR01 |
Registration of charge 081393620002, created on Friday 21st April 2017
filed on: 27th, April 2017
|
mortgage |
Free Download
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 21st, February 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 11th July 2016
filed on: 20th, July 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 3rd, May 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th July 2015
filed on: 30th, July 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 30th July 2015
|
capital |
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 17th, April 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th July 2014
filed on: 16th, July 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 6th, May 2014
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 8th, October 2013
|
resolution |
Free Download
(23 pages)
|
MR01 |
Registration of charge 081393620001
filed on: 1st, October 2013
|
mortgage |
Free Download
(29 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 11th July 2013
filed on: 30th, July 2013
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 7th September 2012.
filed on: 7th, September 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 7th September 2012
filed on: 7th, September 2012
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, July 2012
|
incorporation |
Free Download
(12 pages)
|