GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, October 2023
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 15th, August 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, July 2023
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, July 2023
|
resolution |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, July 2023
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th April 2023
filed on: 22nd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 6th, October 2022
|
accounts |
Free Download
(15 pages)
|
AD04 |
Location of company register(s) has been changed to Sixth Floor, Minster House 42 Mincing Lane London EC3R 7AE at an unknown date
filed on: 26th, April 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th April 2022
filed on: 26th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 12th April 2022. New Address: Sixth Floor, Minster House 42 Mincing Lane London EC3R 7AE. Previous address: Kemp House 152 City Road London EC1V 2NX
filed on: 12th, April 2022
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 8th, December 2021
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 14th April 2021
filed on: 23rd, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 5th, January 2021
|
accounts |
Free Download
(15 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Mccarthy Denning 6th Floor, Minster House 42 Mincing Lane London EC3R 7AE at an unknown date
filed on: 14th, April 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th April 2020
filed on: 14th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 12th February 2013 director's details were changed
filed on: 14th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(14 pages)
|
CH01 |
On 8th April 2019 director's details were changed
filed on: 23rd, July 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On 8th April 2019 secretary's details were changed
filed on: 23rd, July 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th April 2019
filed on: 16th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: C/O Mccarthy Denning 6th Floor, Minster House 42 Mincing Lane London EC3R 7AE. Previous address: C/O Mccarthy Denning 49 Queen Victoria Street London EC4N 4SA England
filed on: 25th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 14th April 2018
filed on: 27th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 14th April 2017
filed on: 15th, May 2017
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 22nd, September 2016
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 14th April 2016 with full list of members
filed on: 12th, May 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 12th May 2016: 100.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 8th, October 2015
|
accounts |
Free Download
(13 pages)
|
AUD |
Resignation of an auditor
filed on: 21st, July 2015
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th April 2015 with full list of members
filed on: 21st, April 2015
|
annual return |
Free Download
(6 pages)
|
CH03 |
On 21st April 2015 secretary's details were changed
filed on: 21st, April 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 21st April 2015 director's details were changed
filed on: 21st, April 2015
|
officers |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Mccarthy Denning 49 Queen Victoria Street London EC4N 4SA at an unknown date
filed on: 21st, April 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 6th October 2014. New Address: Kemp House 152 City Road London EC1V 2NX. Previous address: C/O 4Th Floor One Portland Place London W1B 1PN
filed on: 6th, October 2014
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 5th, August 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 14th April 2014 with full list of members
filed on: 28th, April 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 28th April 2014: 100.00 GBP
|
capital |
|
AD02 |
Register inspection address has been changed
filed on: 28th, April 2014
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 7th, October 2013
|
accounts |
Free Download
(13 pages)
|
CH01 |
On 1st June 2012 director's details were changed
filed on: 23rd, April 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th April 2013 with full list of members
filed on: 23rd, April 2013
|
annual return |
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 15th August 2012
filed on: 15th, August 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom on 15th August 2012
filed on: 15th, August 2012
|
address |
Free Download
(1 page)
|
TM02 |
15th August 2012 - the day secretary's appointment was terminated
filed on: 15th, August 2012
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 17th, July 2012
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 14th April 2012 with full list of members
filed on: 17th, April 2012
|
annual return |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 30th April 2012 to 31st December 2011
filed on: 24th, August 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, April 2011
|
incorporation |
Free Download
(18 pages)
|