GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, July 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Park House Hampstead Lane London N6 4LL to 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 2021-04-16
filed on: 16th, April 2021
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-15
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 21st, February 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019-04-15
filed on: 15th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 19th, February 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-27
filed on: 6th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 28th, February 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017-05-27
filed on: 7th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-04
filed on: 4th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-04
filed on: 4th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 27th, February 2017
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2016-05-27 with full list of members
filed on: 21st, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 24th, February 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2015-05-27 with full list of members
filed on: 30th, June 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 13th, February 2015
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET on 2014-07-08
filed on: 8th, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-05-27 with full list of members
filed on: 27th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-05-27: 1000.00 GBP
|
capital |
|
TM02 |
Secretary appointment termination on 2014-05-15
filed on: 15th, May 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On 2013-05-14 director's details were changed
filed on: 29th, August 2013
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2013-05-14
filed on: 29th, August 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from International House 124 Cromwell Road Kensington London SW7 5ET England on 2013-08-29
filed on: 29th, August 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, May 2013
|
incorporation |
Free Download
(27 pages)
|