GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, July 2021
|
dissolution |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 7th Jul 2021. New Address: First Floor 8 Kelvedon Road London SW6 5BW. Previous address: First Floor King House Westbourne Grove London W2 4UA England
filed on: 7th, July 2021
|
address |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, June 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, May 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 22nd Dec 2020
filed on: 22nd, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, December 2020
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Jul 2019
filed on: 4th, December 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Fri, 4th Dec 2020 - the day director's appointment was terminated
filed on: 4th, December 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 4th Dec 2020 new director was appointed.
filed on: 4th, December 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Tue, 30th Jun 2020 to Mon, 23rd Nov 2020
filed on: 30th, November 2020
|
accounts |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, November 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 23rd Nov 2020
filed on: 30th, November 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 26th, March 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Jan 2020
filed on: 7th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Wed, 16th Oct 2019 - the day director's appointment was terminated
filed on: 29th, November 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 29th Oct 2019 director's details were changed
filed on: 29th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 16th Oct 2019 new director was appointed.
filed on: 29th, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st Jul 2019
filed on: 31st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Mon, 1st Jul 2019 new director was appointed.
filed on: 1st, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 1st Jul 2019 - the day director's appointment was terminated
filed on: 1st, July 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 30th, March 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Aug 2018
filed on: 23rd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 26th, March 2018
|
accounts |
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 21st Aug 2017
filed on: 21st, August 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 21st Aug 2017
filed on: 21st, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st Aug 2017
filed on: 21st, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 21st, March 2017
|
accounts |
Free Download
(5 pages)
|
TM01 |
Wed, 14th Dec 2016 - the day director's appointment was terminated
filed on: 14th, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 14th Dec 2016 new director was appointed.
filed on: 14th, December 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 20th Nov 2016
filed on: 8th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 13th Oct 2016. New Address: First Floor King House Westbourne Grove London W2 4UA. Previous address: 12 John Princes Street London W1G 0JR
filed on: 13th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 12th, February 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 20th Nov 2015 with full list of members
filed on: 25th, November 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
On Thu, 18th Jun 2015 new director was appointed.
filed on: 28th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 18th Jun 2015 - the day director's appointment was terminated
filed on: 28th, September 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 26th Nov 2014. New Address: 12 John Princes Street London W1G 0JR. Previous address: C/O Goodmen 10 Crawford Place London W1H 5NF
filed on: 26th, November 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 20th Nov 2014 with full list of members
filed on: 20th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 20th Nov 2014: 1.00 GBP
|
capital |
|
TM01 |
Tue, 18th Nov 2014 - the day director's appointment was terminated
filed on: 20th, November 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 18th Nov 2014 new director was appointed.
filed on: 20th, November 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2014
|
incorporation |
Free Download
(36 pages)
|