GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, February 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-11-18
filed on: 18th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-05
filed on: 18th, October 2021
|
accounts |
Free Download
(28 pages)
|
MR04 |
Satisfaction of charge 078529890004 in full
filed on: 2nd, March 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 078529890003 in full
filed on: 2nd, March 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-11-18
filed on: 23rd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-05
filed on: 24th, June 2020
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-18
filed on: 19th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-05
filed on: 4th, July 2019
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-18
filed on: 20th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-05
filed on: 10th, July 2018
|
accounts |
Free Download
(26 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-05
filed on: 5th, December 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-18
filed on: 30th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017-11-30
filed on: 30th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2016-04-06
filed on: 30th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 8th, March 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 8th, March 2017
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 078529890003, created on 2017-02-03
filed on: 20th, February 2017
|
mortgage |
Free Download
(47 pages)
|
MR01 |
Registration of charge 078529890004, created on 2017-02-03
filed on: 20th, February 2017
|
mortgage |
Free Download
(47 pages)
|
CS01 |
Confirmation statement with updates 2016-11-18
filed on: 23rd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2016-04-05
filed on: 4th, August 2016
|
accounts |
Free Download
(22 pages)
|
AA |
Total exemption full accounts data made up to 2015-04-05
filed on: 21st, December 2015
|
accounts |
Free Download
(23 pages)
|
CH01 |
On 2015-09-21 director's details were changed
filed on: 15th, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-09-21 director's details were changed
filed on: 15th, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-18
filed on: 15th, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-12-15: 1.00 GBP
|
capital |
|
CH01 |
On 2015-09-21 director's details were changed
filed on: 15th, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR. Change occurred on 2015-09-09. Company's previous address: 35 Grosvenor Street Mayfair London W1K 4QX.
filed on: 9th, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-18
filed on: 16th, December 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2014-04-05
filed on: 16th, December 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-18
filed on: 11th, December 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-05
filed on: 19th, August 2013
|
accounts |
Free Download
(26 pages)
|
TM01 |
Director's appointment was terminated on 2013-03-04
filed on: 4th, March 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-01-07
filed on: 7th, January 2013
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 17th, December 2012
|
resolution |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 17th, December 2012
|
incorporation |
Free Download
(25 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-18
filed on: 17th, December 2012
|
annual return |
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 16th, April 2012
|
mortgage |
Free Download
(12 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, April 2012
|
mortgage |
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 2012-11-30 to 2013-04-05
filed on: 25th, November 2011
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 18th, November 2011
|
incorporation |
Free Download
(24 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|