GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
SH19 |
1.00 GBP is the capital in company's statement on 2022/02/07
filed on: 7th, February 2022
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 02/02/22
filed on: 7th, February 2022
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 7th, February 2022
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 7th, February 2022
|
capital |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, February 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/03
filed on: 31st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/04/06. New Address: 36 Second Avenue London SW14 8QE. Previous address: 59-60 Grosvenor Street London W1K 3HZ England
filed on: 6th, April 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/03
filed on: 4th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 15th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/03
filed on: 15th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 24th, April 2019
|
accounts |
Free Download
(3 pages)
|
TM01 |
2019/03/28 - the day director's appointment was terminated
filed on: 28th, March 2019
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, March 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 25th, March 2019
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/11/03
filed on: 10th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/09/25. New Address: 59-60 Grosvenor Street London W1K 3HZ. Previous address: Suite 211, 2 Lansdowne Row London W1J 6HL England
filed on: 25th, September 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, April 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, April 2018
|
gazette |
Free Download
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 4th, April 2018
|
accounts |
Free Download
(6 pages)
|
TM01 |
2018/02/11 - the day director's appointment was terminated
filed on: 12th, February 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/03
filed on: 8th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 17th, February 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/11/03
filed on: 20th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/08/02. New Address: Suite 211, 2 Lansdowne Row London W1J 6HL. Previous address: 93-95 Gloucester Place London W1U 6JQ England
filed on: 2nd, August 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/03/31
filed on: 25th, July 2016
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2015/03/31, originally was 2015/11/30.
filed on: 25th, July 2016
|
accounts |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2015/04/01
filed on: 22nd, February 2016
|
capital |
Free Download
(5 pages)
|
SH01 |
150280.00 GBP is the capital in company's statement on 2015/04/01
filed on: 22nd, February 2016
|
capital |
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, February 2016
|
capital |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, February 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/11/03 with full list of members
filed on: 5th, February 2016
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2015/03/31.
filed on: 25th, August 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/06/11. New Address: 93-95 Gloucester Place London W1U 6JQ. Previous address: C/O Smith Pearman, Hurst House High Street Ripley Surrey GU23 6AY United Kingdom
filed on: 11th, June 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, November 2014
|
incorporation |
Free Download
(43 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/11/03
|
capital |
|