GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd January 2019
filed on: 9th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2019
|
gazette |
Free Download
|
AA |
Accounts for a dormant company made up to 31st January 2018
filed on: 6th, November 2018
|
accounts |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 24th January 2018
filed on: 5th, March 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd January 2018
filed on: 2nd, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP04 |
On 17th January 2018, company appointed a new person to the position of a secretary
filed on: 17th, January 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th January 2018
filed on: 17th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 15th January 2018
filed on: 15th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2017
filed on: 31st, May 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2016
filed on: 8th, February 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd January 2017
filed on: 1st, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 94 Leonard Street Third Floor London EC2A 4RH at an unknown date
filed on: 21st, December 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 368 2 Lansdowne Row London W1J 6HL on 20th December 2016 to 78 York Street London W1H 1DP
filed on: 20th, December 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd January 2016
filed on: 25th, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2015
filed on: 4th, June 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd January 2015
filed on: 26th, January 2015
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th February 2014
filed on: 26th, February 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th February 2014: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on 19th February 2014
filed on: 19th, February 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th February 2014
filed on: 19th, February 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, January 2014
|
incorporation |
Free Download
(8 pages)
|