GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, September 2021
|
gazette |
Free Download
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, September 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Jun 2021
filed on: 5th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Sun, 23rd May 2021. New Address: 36 Stourcliffe Close Stourcliffe Street London W1H 5AR. Previous address: Gerard Kouri 36 Stourcliffe Close Stourcliffe Street London Westminster W1H 5AR England
filed on: 23rd, May 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 23rd May 2021. New Address: 22a Devonshire Street London Westminster W1G 6PF. Previous address: 36 Stourcliffe Close Stourcliffe Street London W1H 5AR England
filed on: 23rd, May 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Jun 2020
filed on: 3rd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 7th, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Jun 2019
filed on: 2nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 21st, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Jun 2018
filed on: 27th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 15th, December 2017
|
accounts |
Free Download
(6 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 11th, July 2017
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 11th Jul 2017
filed on: 11th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 10th, July 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Jun 2017
filed on: 3rd, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 18th, May 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 30th, August 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 23rd Jun 2016 with full list of members
filed on: 29th, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 18th, February 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 18th Feb 2016. New Address: Gerard Kouri 36 Stourcliffe Close Stourcliffe Street London Westminster W1H 5AR. Previous address: Hideaway 61 Chiltern Street London Westminster W1U 6NG England
filed on: 18th, February 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 18th Feb 2016. New Address: Gerard Kouri 36 Stourcliffe Close Stourcliffe Street London Westminster W1H 5AR. Previous address: 36 Stourcliffe Close Stourcliffe Street London W1H 5AR
filed on: 18th, February 2016
|
address |
Free Download
(1 page)
|
TM01 |
Tue, 2nd Feb 2016 - the day director's appointment was terminated
filed on: 18th, February 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 23rd Jun 2015 with full list of members
filed on: 20th, July 2015
|
annual return |
Free Download
(4 pages)
|
AP01 |
On Wed, 15th Oct 2014 new director was appointed.
filed on: 1st, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 15th Sep 2014 new director was appointed.
filed on: 15th, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 23rd Jun 2014 - the day director's appointment was terminated
filed on: 23rd, June 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2014
|
incorporation |
Free Download
(21 pages)
|