GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 10th, March 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 21, 2022
filed on: 24th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, February 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 29th, July 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 21, 2021
filed on: 21st, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 2nd, March 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2020
filed on: 24th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 13th, February 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2019
filed on: 5th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 22nd, March 2018
|
accounts |
Free Download
(9 pages)
|
PSC09 |
Withdrawal of a person with significant control statement February 19, 2018
filed on: 19th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 1st, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2018
filed on: 1st, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 1st, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 29th, June 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 22, 2017
filed on: 3rd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 13th, February 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to January 22, 2016 with full list of members
filed on: 25th, January 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 28th, January 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to January 22, 2015 with full list of members
filed on: 26th, January 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 26, 2015: 100.00 GBP
|
capital |
|
AD01 |
Company moved to new address on May 20, 2014. Old Address: 53 Mount Street London W1K 2SG
filed on: 20th, May 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 6th, February 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to January 22, 2014 with full list of members
filed on: 3rd, February 2014
|
annual return |
Free Download
(5 pages)
|
MR01 |
Registration of charge 064798240003
filed on: 7th, November 2013
|
mortgage |
Free Download
(125 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, November 2013
|
mortgage |
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 22, 2013 with full list of members
filed on: 5th, February 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2012
filed on: 17th, January 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to January 22, 2012 with full list of members
filed on: 24th, January 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 24th, January 2012
|
accounts |
Free Download
(10 pages)
|
CH01 |
On July 22, 2011 director's details were changed
filed on: 23rd, January 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 22, 2011 director's details were changed
filed on: 5th, August 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On July 22, 2011 secretary's details were changed
filed on: 5th, August 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2010
filed on: 16th, February 2011
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to January 22, 2011 with full list of members
filed on: 27th, January 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2009
filed on: 27th, April 2010
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to January 22, 2010 with full list of members
filed on: 9th, February 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2008
filed on: 22nd, June 2009
|
accounts |
Free Download
(10 pages)
|
363a |
Annual return made up to February 9, 2009
filed on: 9th, February 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On December 31, 2008 Appointment terminated secretary
filed on: 31st, December 2008
|
officers |
Free Download
(1 page)
|
288a |
On December 31, 2008 Secretary appointed
filed on: 31st, December 2008
|
officers |
Free Download
(1 page)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 17th, September 2008
|
mortgage |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 12th, September 2008
|
mortgage |
Free Download
(13 pages)
|
288a |
On April 18, 2008 Secretary appointed
filed on: 18th, April 2008
|
officers |
Free Download
(1 page)
|
288b |
On April 18, 2008 Appointment terminated secretary
filed on: 18th, April 2008
|
officers |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, March 2008
|
mortgage |
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/01/09 to 31/12/08
filed on: 11th, February 2008
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/09 to 31/12/08
filed on: 11th, February 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2008
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2008
|
incorporation |
Free Download
(17 pages)
|