GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 17th, August 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, June 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 10, 2021
filed on: 13th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 3rd, August 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2020
filed on: 17th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 5, 2019
filed on: 5th, December 2019
|
resolution |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2019
filed on: 15th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2018
filed on: 4th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On December 31, 2018 new director was appointed.
filed on: 4th, January 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Howick Place London SW1P 1WG. Change occurred on December 6, 2018. Company's previous address: 240 Blackfriars Road London SE1 8BF England.
filed on: 6th, December 2018
|
address |
Free Download
(1 page)
|
AP01 |
On September 28, 2018 new director was appointed.
filed on: 10th, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2018
filed on: 10th, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 25th, September 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2018
filed on: 10th, January 2018
|
confirmation statement |
Free Download
|
AA |
Full accounts data made up to December 31, 2016
filed on: 27th, September 2017
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates February 23, 2017
filed on: 10th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 240 Blackfriars Road London SE1 8BF. Change occurred on November 7, 2016. Company's previous address: 132 Queens Road Brighton East Sussex BN1 3WB United Kingdom.
filed on: 7th, November 2016
|
address |
Free Download
(1 page)
|
AP02 |
Appointment (date: October 29, 2016) of a member
filed on: 4th, November 2016
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: October 29, 2016) of a secretary
filed on: 4th, November 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2016
filed on: 4th, November 2016
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 29, 2016
filed on: 4th, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 29, 2016
filed on: 4th, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 29, 2016
filed on: 4th, November 2016
|
officers |
Free Download
(1 page)
|
AP02 |
Appointment (date: October 29, 2016) of a member
filed on: 4th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 29, 2016 new director was appointed.
filed on: 4th, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 4, 2016
filed on: 4th, August 2016
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on June 14, 2016: 100.00 GBP
filed on: 28th, June 2016
|
capital |
Free Download
(5 pages)
|
AP01 |
On April 4, 2016 new director was appointed.
filed on: 9th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 4, 2016 new director was appointed.
filed on: 9th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 4, 2016 new director was appointed.
filed on: 9th, June 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from February 28, 2017 to November 30, 2016
filed on: 9th, June 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 132 Queens Road Brighton East Sussex BN1 3WB. Change occurred on March 10, 2016. Company's previous address: 132 Queens Road Brighton East Sussex BN1 3WB United Kingdom.
filed on: 10th, March 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 132 Queens Road Brighton East Sussex BN1 3WB. Change occurred on March 10, 2016. Company's previous address: 82 st. John Street London EC1M 4JN United Kingdom.
filed on: 10th, March 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2016
|
incorporation |
Free Download
(7 pages)
|