GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, February 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-12-23
filed on: 11th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On 2023-01-11 - new secretary appointed
filed on: 11th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 22nd, September 2022
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-23
filed on: 7th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 24th, September 2021
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-23
filed on: 2nd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 26th, November 2020
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-23
filed on: 6th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 10th, October 2019
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-23
filed on: 4th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 8th, October 2018
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-23
filed on: 4th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 78 York Street London W1H 1DP to 37 Cobbold Court Elverton Street London SW1P 2QG on 2017-11-16
filed on: 16th, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 37 Cobbold Court Elverton Street London SW1P 2QG England to 78 York Street York Street London W1H 1DP on 2017-11-16
filed on: 16th, November 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 26th, September 2017
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2016-12-23
filed on: 26th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2015-12-31
filed on: 27th, September 2016
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return made up to 2015-12-23, no shareholders list
filed on: 18th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2014-12-31
filed on: 14th, October 2015
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to 2014-12-23, no shareholders list
filed on: 20th, January 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2013-12-31
filed on: 1st, October 2014
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return made up to 2013-12-23, no shareholders list
filed on: 20th, January 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2012-12-31
filed on: 2nd, October 2013
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return made up to 2012-12-23, no shareholders list
filed on: 30th, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2011-12-31
filed on: 18th, September 2012
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return made up to 2011-12-23, no shareholders list
filed on: 14th, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2010-12-31
filed on: 21st, September 2011
|
accounts |
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-12-23, no shareholders list
filed on: 9th, May 2011
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, April 2011
|
gazette |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 16th, February 2010
|
incorporation |
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 16th, February 2010
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 19th, January 2010
|
resolution |
Free Download
(17 pages)
|
AP01 |
New director was appointed on 2010-01-11
filed on: 11th, January 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-01-11
filed on: 11th, January 2010
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, December 2009
|
incorporation |
Free Download
(23 pages)
|