DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 11th, May 2023
|
accounts |
Free Download
(22 pages)
|
AD01 |
Change of registered address from 5 st John's Lane London United Kingdom on Fri, 21st Apr 2023 to 43 Berkeley Square Mayfair London W1J 5AP
filed on: 21st, April 2023
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 8-12 New Bridge Street London EC4V 6AL United Kingdom on Wed, 5th Oct 2022 to 5 st John's Lane London
filed on: 5th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 1st, February 2022
|
accounts |
Free Download
(22 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 17th, April 2021
|
accounts |
Free Download
(21 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
|
gazette |
Free Download
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 8th, April 2020
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 5th, January 2019
|
accounts |
Free Download
(20 pages)
|
AD01 |
Change of registered address from 60 Cannon Street London EC4N 6NP on Thu, 5th Apr 2018 to 8-12 New Bridge Street London EC4V 6AL
filed on: 5th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 8th, January 2018
|
accounts |
Free Download
(19 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2017
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 5th, January 2017
|
accounts |
Free Download
(20 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 10th Jun 2016
filed on: 10th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 10th Jun 2016: 2000.00 GBP
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, March 2016
|
gazette |
Free Download
(1 page)
|
AA |
Medium company financial statements for the year ending on Wed, 31st Dec 2014
filed on: 3rd, March 2016
|
accounts |
Free Download
(15 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 10th Jun 2015
filed on: 8th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 8th Jul 2015: 2000.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 28th, December 2014
|
accounts |
Free Download
(15 pages)
|
CH01 |
On Tue, 30th Sep 2014 director's details were changed
filed on: 21st, November 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 10th Jun 2014
filed on: 8th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 8th Jul 2014: 2000.00 GBP
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, April 2014
|
gazette |
Free Download
(1 page)
|
AA |
Medium company financial statements for the year ending on Mon, 31st Dec 2012
filed on: 4th, April 2014
|
accounts |
Free Download
(14 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2014
|
gazette |
Free Download
(1 page)
|
AAMD |
Revised accounts made up to Fri, 31st Dec 2010
filed on: 11th, September 2013
|
accounts |
Free Download
(16 pages)
|
AA |
Medium company financial statements for the year ending on Sat, 31st Dec 2011
filed on: 3rd, September 2013
|
accounts |
Free Download
(17 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 10th Jun 2013
filed on: 3rd, July 2013
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 26th Jun 2013
filed on: 26th, June 2013
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 10th Jun 2012
filed on: 27th, June 2012
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2012
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2010
filed on: 16th, March 2012
|
accounts |
Free Download
(16 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 10th Jun 2011
filed on: 14th, June 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2009
filed on: 19th, May 2011
|
accounts |
Free Download
(18 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 10th Jun 2010
filed on: 28th, July 2010
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Thu, 10th Jun 2010 director's details were changed
filed on: 28th, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 10th Jun 2010 director's details were changed
filed on: 28th, July 2010
|
officers |
Free Download
(2 pages)
|
AA |
Medium company financial statements for the year ending on Wed, 31st Dec 2008
filed on: 23rd, February 2010
|
accounts |
Free Download
(16 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2010
|
gazette |
Free Download
(1 page)
|
288b |
On Thu, 10th Sep 2009 Appointment terminated secretary
filed on: 10th, September 2009
|
officers |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 23rd, July 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 23/07/2009 from, 60 cannon street 415 office, london, EC4N 6NP
filed on: 23rd, July 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 23rd Jul 2009 with complete member list
filed on: 23rd, July 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2007
filed on: 9th, June 2009
|
accounts |
Free Download
(13 pages)
|
288a |
On Thu, 28th May 2009 Director appointed
filed on: 28th, May 2009
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, February 2009
|
gazette |
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 11th Jun 2008 with complete member list
filed on: 11th, June 2008
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 23rd, April 2008
|
resolution |
Free Download
(1 page)
|
123 |
Gbp nc 1000/2000/04/08
filed on: 23rd, April 2008
|
capital |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 23rd, April 2008
|
incorporation |
Free Download
(9 pages)
|
225 |
Accounting reference date extended from 31/10/07 to 31/12/07
filed on: 10th, January 2008
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/07 to 31/12/07
filed on: 10th, January 2008
|
accounts |
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 3rd Jan 2008 with complete member list
filed on: 3rd, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to Thu, 3rd Jan 2008 with complete member list
filed on: 3rd, January 2008
|
annual return |
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 19th, June 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 19th, June 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 15/05/07 from: 60 cannon street, london, EC4N 6JP
filed on: 15th, May 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 15/05/07 from: 60 cannon street, london, EC4N 6JP
filed on: 15th, May 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, October 2006
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, October 2006
|
incorporation |
Free Download
(15 pages)
|