GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, January 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, October 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, October 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 23rd, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th May 2019
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Monday 30th April 2018, originally was Thursday 31st January 2019.
filed on: 7th, May 2019
|
accounts |
Free Download
(1 page)
|
CH01 |
On Thursday 1st November 2018 director's details were changed
filed on: 14th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 31st, August 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 22nd June 2018
filed on: 29th, June 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 14th May 2018
filed on: 14th, May 2018
|
resolution |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 1st May 2018
filed on: 14th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st May 2018
filed on: 14th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st May 2018.
filed on: 14th, May 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 1st May 2018
filed on: 14th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 14th May 2018
filed on: 14th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 27th January 2018
filed on: 1st, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 26th, October 2017
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 4th September 2017
filed on: 4th, September 2017
|
resolution |
Free Download
(3 pages)
|
AD01 |
New registered office address 40 Newland House Berners Street London W1T 3NA. Change occurred on Wednesday 12th April 2017. Company's previous address: Number 1 Wardour Street London W1D 6PA England.
filed on: 12th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 27th January 2017
filed on: 6th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 1st November 2016.
filed on: 10th, November 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, January 2016
|
incorporation |
Free Download
(27 pages)
|