GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, August 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, May 2023
|
dissolution |
Free Download
(3 pages)
|
AC92 |
Restoration by order of the court
filed on: 21st, April 2022
|
restoration |
Free Download
(3 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, February 2021
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Jan 2021
filed on: 26th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 12th, November 2020
|
resolution |
Free Download
(1 page)
|
SH19 |
Capital declared on Thu, 12th Nov 2020: 1.00 GBP
filed on: 12th, November 2020
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 30/10/20
filed on: 12th, November 2020
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 12th, November 2020
|
capital |
Free Download
(1 page)
|
CH01 |
On Fri, 6th Nov 2020 director's details were changed
filed on: 6th, November 2020
|
officers |
Free Download
(2 pages)
|
AD04 |
Registers new location: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB.
filed on: 6th, November 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 6th Nov 2020. New Address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB. Previous address: 239 High Street Kensington London W8 6SN United Kingdom
filed on: 6th, November 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 6th Nov 2020 director's details were changed
filed on: 6th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 3rd, November 2020
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Jan 2020
filed on: 11th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tue, 11th Feb 2020 director's details were changed
filed on: 11th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 10th Dec 2019 new director was appointed.
filed on: 11th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 10th Dec 2019 - the day director's appointment was terminated
filed on: 11th, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 31st Oct 2019 - the day director's appointment was terminated
filed on: 4th, November 2019
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Mon, 5th Aug 2019
filed on: 8th, August 2019
|
officers |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB. Previous address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
filed on: 8th, August 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 8th Jul 2019 director's details were changed
filed on: 9th, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 8th Jul 2019 new director was appointed.
filed on: 8th, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 28th, May 2019
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st Jan 2019
filed on: 22nd, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Mon, 21st Jan 2019
filed on: 22nd, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 4th, April 2018
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Sun, 21st Jan 2018
filed on: 25th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 10th, April 2017
|
accounts |
Free Download
(21 pages)
|
AP01 |
On Wed, 22nd Feb 2017 new director was appointed.
filed on: 22nd, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 22nd Feb 2017 - the day director's appointment was terminated
filed on: 22nd, February 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 21st Jan 2017
filed on: 30th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AUD |
Resignation of an auditor
filed on: 17th, January 2017
|
auditors |
Free Download
(1 page)
|
CH01 |
On Fri, 16th Sep 2016 director's details were changed
filed on: 16th, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 16th Sep 2016. New Address: 239 High Street Kensington London W8 6SN. Previous address: Mwb-Knightsbridge 14 Basil Street Knightsbridge London SW3 1AJ
filed on: 16th, September 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 16th Sep 2016 director's details were changed
filed on: 16th, September 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 13th, July 2016
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to Thu, 21st Jan 2016 with full list of members
filed on: 22nd, January 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 22nd Jan 2016: 10000.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 17th, June 2015
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to Wed, 21st Jan 2015 with full list of members
filed on: 9th, February 2015
|
annual return |
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Jan 2015 to Wed, 31st Dec 2014
filed on: 16th, September 2014
|
accounts |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Thu, 10th Jul 2014
filed on: 14th, July 2014
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 5Th Floor 6 St. Andrew Street London EC4A 3AE.
filed on: 14th, July 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, January 2014
|
incorporation |
Free Download
(50 pages)
|
SH01 |
Capital declared on Tue, 21st Jan 2014: 10000.00 GBP
|
capital |
|