GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-10-12
filed on: 14th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-10-12
filed on: 14th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-10-12
filed on: 13th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-10-12
filed on: 13th, October 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-09-30
filed on: 28th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-12
filed on: 28th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-09-30
filed on: 16th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-12
filed on: 2nd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, August 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, December 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-09-12
filed on: 12th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, December 2017
|
gazette |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2017-08-08
filed on: 21st, August 2017
|
officers |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 94 Leonard Street Third Street London EC2A 4RH at an unknown date
filed on: 21st, February 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 50 2 Old Brompton Road London SW7 3DQ to 78 York Street London W1H 1DP on 2017-02-20
filed on: 20th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-09-30
filed on: 5th, October 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-09-12
filed on: 13th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-09-30
filed on: 23rd, June 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-09-12 with full list of members
filed on: 17th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-09-17: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from Suite 368 2 Lansdowne Row London W1J 6HL United Kingdom to Suite 50 2 Old Brompton Road London SW7 3DQ on 2015-02-19
filed on: 19th, February 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, September 2014
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2014-09-12: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|