GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, September 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 20th, August 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2021/05/09
filed on: 24th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 10th, September 2020
|
accounts |
Free Download
(9 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 78 York Street York Street London W1H 1DP. Previous address: 94 Leonard Street Third Floor London EC2A 4RH England
filed on: 4th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/05/09
filed on: 3rd, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP04 |
New secretary appointment on 2020/04/23
filed on: 23rd, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 16th, July 2019
|
accounts |
Free Download
(9 pages)
|
TM02 |
2019/07/08 - the day secretary's appointment was terminated
filed on: 8th, July 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/05/09
filed on: 22nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 24th, August 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/09
filed on: 16th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 10th, August 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/05/09
filed on: 13th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 94 Leonard Street Third Floor London EC2A 4RH
filed on: 23rd, December 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/12/22. New Address: 78 York Street London W1H 1DP. Previous address: Suite 368 2 Lansdowne Row London W1J 6HL
filed on: 22nd, December 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 14th, October 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2016/05/09 with full list of members
filed on: 11th, May 2016
|
annual return |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2015/12/31
filed on: 29th, March 2016
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/05/31
filed on: 9th, March 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/05/09 with full list of members
filed on: 12th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/05/12
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to 2014/05/31
filed on: 30th, April 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/05/09 with full list of members
filed on: 28th, May 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/05/28
|
capital |
|
TM01 |
2014/05/28 - the day director's appointment was terminated
filed on: 28th, May 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/05/28.
filed on: 28th, May 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, May 2013
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|