GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, October 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-02-26
filed on: 15th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to 1 Vincent Square London SW1P 2PN on 2020-10-15
filed on: 15th, October 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 29th, April 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-26
filed on: 2nd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1st Floor 91-93 Baker Street London W1U 6RL England to International House 24 Holborn Viaduct City of London London EC1A 2BN on 2018-12-05
filed on: 5th, December 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 28th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-02-26
filed on: 12th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 11th, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-28
filed on: 7th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2017-03-31 to 2016-12-31
filed on: 24th, February 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from York Mansions 84 Chiltern Street London W1U 5AL England to 91-93 Baker Street London W1U 6RL on 2017-02-22
filed on: 22nd, February 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 91-93 Baker Street London W1U 6RL England to 1st Floor 91-93 Baker Street London W1U 6RL on 2017-02-22
filed on: 22nd, February 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017-01-06 director's details were changed
filed on: 16th, January 2017
|
officers |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2016-11-09
filed on: 29th, December 2016
|
capital |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 1st, March 2016
|
incorporation |
Free Download
(8 pages)
|