GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, February 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, February 2021
|
dissolution |
Free Download
(1 page)
|
MR04 |
Charge 089264220002 satisfaction in full.
filed on: 18th, January 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 089264220001 satisfaction in full.
filed on: 18th, January 2021
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 31st December 2020
filed on: 16th, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 2nd, December 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 6th March 2020
filed on: 20th, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 13th February 2020.
filed on: 15th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 7th November 2019
filed on: 13th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Wednesday 6th March 2019
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 14th, September 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th March 2018
filed on: 20th, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control Friday 1st December 2017
filed on: 29th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 1st December 2017 director's details were changed
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On Friday 1st December 2017 secretary's details were changed
filed on: 17th, December 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 1st December 2017 director's details were changed
filed on: 17th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 1st December 2017 director's details were changed
filed on: 17th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 1st December 2017 director's details were changed
filed on: 17th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 180 Great Portland Street London W1W 5QZ. Change occurred on Sunday 3rd December 2017. Company's previous address: 43-45 Portman Square London W1H 6LY.
filed on: 3rd, December 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 089264220002, created on Friday 3rd November 2017
filed on: 10th, November 2017
|
mortgage |
Free Download
(134 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 17th, August 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Monday 6th March 2017
filed on: 20th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 13th January 2017.
filed on: 25th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 13th January 2017
filed on: 24th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 13th January 2017.
filed on: 23rd, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 9th, January 2017
|
accounts |
Free Download
(15 pages)
|
MR01 |
Registration of charge 089264220001, created on Thursday 3rd November 2016
filed on: 16th, November 2016
|
mortgage |
Free Download
(157 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, November 2016
|
resolution |
Free Download
(30 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 5th October 2016
filed on: 8th, October 2016
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 5th October 2016) of a secretary
filed on: 8th, October 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2016, originally was Friday 31st March 2017.
filed on: 14th, July 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 27th June 2016.
filed on: 5th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 27th June 2016
filed on: 5th, July 2016
|
officers |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 22nd, April 2016
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 22nd, April 2016
|
resolution |
Free Download
(35 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th March 2016
filed on: 5th, April 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 5th April 2016
|
capital |
|
CH01 |
On Friday 26th February 2016 director's details were changed
filed on: 29th, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 8th, October 2015
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 26th May 2015
filed on: 28th, May 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 26th May 2015.
filed on: 28th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th March 2015
filed on: 15th, April 2015
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 31st March 2015.
filed on: 9th, April 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st March 2015
filed on: 2nd, April 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 4th August 2014 director's details were changed
filed on: 17th, December 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 4th August 2014 director's details were changed
filed on: 11th, September 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On Monday 4th August 2014 secretary's details were changed
filed on: 10th, September 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On Wednesday 10th September 2014 director's details were changed
filed on: 10th, September 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 43-45 Portman Square London W1H 6LY. Change occurred on Monday 4th August 2014. Company's previous address: 16 Grosvenor Street London W1K 4QF United Kingdom.
filed on: 4th, August 2014
|
address |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 24th, April 2014
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 24th, April 2014
|
resolution |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 6th, March 2014
|
incorporation |
Free Download
(9 pages)
|