GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, April 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, March 2022
|
dissolution |
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 2021-06-03
filed on: 11th, October 2021
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-03-29
filed on: 11th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021-03-29 director's details were changed
filed on: 11th, October 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-09
filed on: 10th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 29th, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-09
filed on: 12th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 27th, November 2019
|
accounts |
Free Download
(5 pages)
|
AP04 |
Appointment (date: 2019-06-07) of a secretary
filed on: 10th, June 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-06-07
filed on: 10th, June 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-09
filed on: 10th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 25th, March 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-09
filed on: 11th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 5th, December 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-06-09
filed on: 29th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-06-29
filed on: 29th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 10th, April 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-09
filed on: 22nd, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 30th, March 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-09
filed on: 12th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-06-12: 5000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 5th, March 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-09
filed on: 11th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-06-11: 5000.00 GBP
|
capital |
|
CH04 |
Secretary's details changed on 2009-10-01
filed on: 11th, June 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 19th, March 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-09
filed on: 3rd, July 2013
|
annual return |
Free Download
(14 pages)
|
CH01 |
On 2013-06-19 director's details were changed
filed on: 24th, June 2013
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 4th, April 2013
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 16 Chelsea Park Gardens London SW3 6AA on 2012-12-11
filed on: 11th, December 2012
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-09
filed on: 26th, July 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 3rd, April 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-09
filed on: 29th, June 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 2010-06-30
filed on: 6th, April 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-06-09
filed on: 14th, June 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 2009-06-30
filed on: 10th, March 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to 2009-08-05 - Annual return with full member list
filed on: 5th, August 2009
|
annual return |
Free Download
(10 pages)
|
353 |
Location of register of members
filed on: 23rd, July 2009
|
address |
Free Download
(1 page)
|
288a |
On 2009-07-01 Secretary appointed
filed on: 1st, July 2009
|
officers |
Free Download
(1 page)
|
288b |
On 2009-07-01 Appointment terminated secretary
filed on: 1st, July 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 28/05/2009 from, palladium house 1-4 argyll street, 3RD floor, london, W1F 7LD
filed on: 28th, May 2009
|
address |
Free Download
(1 page)
|
288a |
On 2008-09-12 Director appointed
filed on: 12th, September 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 2008-08-01 Appointment terminated director
filed on: 1st, August 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, June 2008
|
incorporation |
Free Download
(29 pages)
|