GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 8th, November 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st January 2020 to Wednesday 6th November 2019
filed on: 6th, November 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 30th January 2019
filed on: 5th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 4th, December 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Monday 5th February 2018 director's details were changed
filed on: 6th, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th January 2018
filed on: 5th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 7th, December 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2017
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 10th, February 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 30th January 2017
filed on: 10th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 30th January 2016
filed on: 29th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 29th February 2016
|
capital |
|
TM02 |
Termination of appointment as a secretary on Friday 1st January 2016
filed on: 5th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 24th, September 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 30th January 2015
filed on: 3rd, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 3rd March 2015
|
capital |
|
AD01 |
New registered office address 27 Gloucester Place London W1U 8HU. Change occurred on Tuesday 3rd March 2015. Company's previous address: 145-157 St John Street London EC1V 4PW United Kingdom.
filed on: 3rd, March 2015
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 22nd January 2015
filed on: 3rd, March 2015
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: Thursday 22nd January 2015) of a secretary
filed on: 3rd, March 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, January 2014
|
incorporation |
Free Download
(8 pages)
|