GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/06/20
filed on: 22nd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2021/07/01 director's details were changed
filed on: 13th, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 30th, June 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/04/23. New Address: Lenconfield House Ground Floor Curzon Street London W1J 5JA. Previous address: 85 Lexham Gardens London W8 6JN England
filed on: 23rd, April 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021/04/10 director's details were changed
filed on: 23rd, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/04/10 director's details were changed
filed on: 23rd, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 9th, October 2020
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 2020/09/10. New Address: 85 Lexham Gardens London W8 6JN. Previous address: 19 Rose Square Fulham Road London SW3 6RS
filed on: 10th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/06/20
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/20
filed on: 3rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 28th, June 2019
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/06/20
filed on: 27th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 26th, March 2018
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2017
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/10/04
filed on: 4th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/20
filed on: 4th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, September 2017
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 30th, March 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/06/20 with full list of members
filed on: 3rd, August 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/08/03
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 31st, March 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/06/20 with full list of members
filed on: 6th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/07/06
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 30th, June 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 2015/06/29. New Address: 19 Rose Square Fulham Road London SW3 6RS. Previous address: 43 Grosvenor Street Mayfair London W1K 3HL United Kingdom
filed on: 29th, June 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/02/02.
filed on: 5th, March 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
2015/02/02 - the day director's appointment was terminated
filed on: 5th, March 2015
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/06/20 with full list of members
filed on: 22nd, December 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/12/22
|
capital |
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, October 2014
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2014
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 8th, July 2014
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, July 2014
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 16th, July 2013
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/06/20 with full list of members
filed on: 10th, July 2013
|
annual return |
Free Download
(14 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/07/10
|
capital |
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, June 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/06/20 with full list of members
filed on: 25th, July 2012
|
annual return |
Free Download
(14 pages)
|
AP01 |
New director appointment on 2011/10/19.
filed on: 19th, October 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
2011/10/19 - the day director's appointment was terminated
filed on: 19th, October 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, June 2011
|
incorporation |
Free Download
(20 pages)
|