GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, April 2024
|
gazette |
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, January 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, January 2024
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 7, 2023
filed on: 22nd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Evergreen House North Grafton Place London NW1 2DX England to Central Point 45 Beech Street London EC2Y 8AD on November 16, 2023
filed on: 16th, November 2023
|
address |
Free Download
(1 page)
|
AP01 |
On January 1, 2023 new director was appointed.
filed on: 13th, November 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 1, 2023 new director was appointed.
filed on: 13th, November 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 1, 2023
filed on: 13th, November 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 1, 2023
filed on: 13th, November 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 15th, December 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 7, 2022
filed on: 14th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 10th, February 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 7, 2021
filed on: 3rd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control December 1, 2020
filed on: 21st, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On December 1, 2020 director's details were changed
filed on: 21st, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 1, 2020 director's details were changed
filed on: 21st, October 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 2 21 Bloomsbury Square London WC1A 2NS England to Evergreen House North Grafton Place London NW1 2DX on October 20, 2021
filed on: 20th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 8th, February 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 7, 2020
filed on: 19th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 2nd, January 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 7, 2019
filed on: 19th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On December 31, 2018 new director was appointed.
filed on: 3rd, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 31, 2018
filed on: 3rd, January 2019
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control January 31, 2018
filed on: 18th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 31, 2018 director's details were changed
filed on: 18th, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 31, 2018 director's details were changed
filed on: 18th, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 7, 2018
filed on: 18th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 14th, September 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Suite 5 - Level 3 Tabernacle Court 16 - 28 Tabernacle Street London EC2A 4DD England to Suite 2 21 Bloomsbury Square London WC1A 2NS on January 31, 2018
filed on: 31st, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 7, 2017
filed on: 12th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 15th, September 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 17th, November 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 7, 2016
filed on: 3rd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2016 to March 31, 2016
filed on: 22nd, September 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Sullivan House 4 Grosvenor Gardens London SW1W 0DH United Kingdom to Suite 5 - Level 3 Tabernacle Court 16 - 28 Tabernacle Street London EC2A 4DD on September 22, 2016
filed on: 22nd, September 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, October 2015
|
incorporation |
Free Download
(51 pages)
|
SH01 |
Capital declared on October 8, 2015: 100.00 GBP
|
capital |
|