GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, July 2020
|
gazette |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Flat 25 Britten Street London SW3 3UB.
filed on: 1st, July 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 30th Jun 2020. New Address: Flat 25 Britten House Britten Street London SW3 3UB. Previous address: 12a Spencer Mansion Queens Club Gardens Greater London W14 9TL
filed on: 30th, June 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 29th Jun 2020
filed on: 30th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 29th Jun 2020 director's details were changed
filed on: 30th, June 2020
|
officers |
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 26th, June 2020
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Apr 2020
filed on: 28th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 11th, February 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th May 2019
filed on: 12th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 20th Feb 2019. New Address: 12a Spencer Mansion Queens Club Gardens Greater London W14 9TL. Previous address: 16 Palliser Court Palliser Road West Kensington London W14 9ED England
filed on: 20th, February 2019
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 11th, February 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 12th May 2018
filed on: 14th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 10th Jul 2017 director's details were changed
filed on: 10th, July 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 27th Jun 2017. New Address: 16 Palliser Court Palliser Road West Kensington London W14 9ED. Previous address: 16 Palliser Road West Kensington London W14 9ED England
filed on: 27th, June 2017
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 21st Jun 2017. New Address: 16 Palliser Road West Kensington London W14 9ED. Previous address: Flat 35 Charleville Road Charleville Mansions West Kensington W14 9JA England
filed on: 21st, June 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2017
|
incorporation |
Free Download
(10 pages)
|