GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 9th February 2020
filed on: 11th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 11th February 2019
filed on: 11th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th February 2019
filed on: 11th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wednesday 21st November 2018 director's details were changed
filed on: 21st, November 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 21st November 2018
filed on: 21st, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th February 2018
filed on: 23rd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 24th August 2016
filed on: 9th, February 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 9th February 2017
filed on: 9th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 24th August 2016
filed on: 9th, February 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 9th, February 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th May 2016
filed on: 16th, June 2016
|
annual return |
Free Download
(5 pages)
|
AD01 |
New registered office address 71 Gloucester Place London W1U 8JW. Change occurred on Tuesday 23rd June 2015. Company's previous address: 78 York Street London W1H 1DP England.
filed on: 23rd, June 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, May 2015
|
incorporation |
Free Download
(9 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Wednesday 13th May 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|