GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, June 2023
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 16th, May 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, April 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, April 2023
|
dissolution |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 27th December 2021
filed on: 21st, December 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th April 2022
filed on: 26th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 4th, January 2022
|
accounts |
Free Download
(21 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 23rd, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Black Bull Yard 18a Hatton Wall Second Floor London EC1N 8JH England on 2nd August 2021 to 7 Albert Buildings 49 Queen Victoria Street London EC4N 4SA
filed on: 2nd, August 2021
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 13th April 2020
filed on: 11th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th April 2021
filed on: 11th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 29th, March 2021
|
accounts |
Free Download
(19 pages)
|
AA01 |
Previous accounting period shortened to 28th December 2019
filed on: 23rd, December 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th April 2020
filed on: 20th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 3rd, January 2020
|
accounts |
Free Download
(18 pages)
|
AA01 |
Previous accounting period shortened to 29th December 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(1 page)
|
CH01 |
On 1st August 2019 director's details were changed
filed on: 6th, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st August 2019 director's details were changed
filed on: 6th, August 2019
|
officers |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from The Square Randalls Way Randalls Road Leatherhead Surrey KT22 7TW at an unknown date to Black Bull Yard 18a Hatton Wall Second Floor London EC1N 8JH
filed on: 18th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th June 2019
filed on: 18th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 9th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 6th April 2016
filed on: 9th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 24th, December 2018
|
accounts |
Free Download
(19 pages)
|
AD01 |
Change of registered address from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ England on 20th December 2018 to Black Bull Yard 18a Hatton Wall Second Floor London EC1N 8JH
filed on: 20th, December 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Black Bull Yard 18a Hatton Wall Second Floor London EC1N 8JH England on 19th December 2018 to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ
filed on: 19th, December 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 29th November 2018 to Black Bull Yard 18a Hatton Wall Second Floor London EC1N 8JH
filed on: 29th, November 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th November 2018
filed on: 13th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th November 2018
filed on: 13th, November 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th December 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th June 2018
filed on: 10th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th June 2018
filed on: 12th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 4th, October 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 16th June 2017
filed on: 10th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 10th July 2017
filed on: 10th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England at an unknown date to The Square Randalls Way Randalls Road Leatherhead Surrey KT22 7TW
filed on: 5th, October 2016
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 55 Baker Street London W1U 7EU United Kingdom on 5th October 2016 to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ
filed on: 5th, October 2016
|
address |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD at an unknown date
filed on: 5th, October 2016
|
address |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD at an unknown date
filed on: 17th, June 2016
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st March 2017 to 31st December 2016
filed on: 15th, April 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, March 2016
|
incorporation |
Free Download
(43 pages)
|