GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, February 2020
|
gazette |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 13th, May 2019
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 13th, May 2019
|
resolution |
Free Download
(3 pages)
|
SH19 |
Capital declared on Mon, 13th May 2019: 0.00 EUR
filed on: 13th, May 2019
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 08/05/19
filed on: 13th, May 2019
|
insolvency |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, May 2019
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Dec 2018
filed on: 10th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 10th Jan 2019. New Address: 23 Savile Row London W1S 2ET. Previous address: 292 Vauxhall Bridge Road London SW1V 1AE
filed on: 10th, January 2019
|
address |
Free Download
(1 page)
|
TM01 |
Thu, 4th Oct 2018 - the day director's appointment was terminated
filed on: 10th, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 21st, September 2018
|
accounts |
Free Download
(34 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 17th Jul 2018
filed on: 17th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Wed, 23rd May 2018 - the day director's appointment was terminated
filed on: 6th, June 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 9th Dec 2017
filed on: 24th, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Fri, 13th Oct 2017 - the day director's appointment was terminated
filed on: 17th, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(33 pages)
|
AP02 |
New member appointment on Fri, 1st Sep 2017.
filed on: 19th, September 2017
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Tue, 25th Jul 2017
filed on: 25th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Fri, 30th Jun 2017 - the day director's appointment was terminated
filed on: 3rd, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 30th Jun 2017 new director was appointed.
filed on: 3rd, July 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 3rd Apr 2017: 1.00 EUR
filed on: 12th, May 2017
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Dec 2016
filed on: 19th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 9th, October 2016
|
accounts |
Free Download
(34 pages)
|
AR01 |
Annual return drawn up to Wed, 9th Dec 2015 with full list of members
filed on: 6th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 6th Jan 2016: 145987439.00 EUR
|
capital |
|
TM01 |
Wed, 9th Dec 2015 - the day director's appointment was terminated
filed on: 10th, December 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 1st Dec 2015 new director was appointed.
filed on: 1st, December 2015
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Dec 2014
filed on: 17th, September 2015
|
accounts |
Free Download
(29 pages)
|
SH01 |
Capital declared on Mon, 16th Mar 2015: 145987439.00 EUR
filed on: 23rd, April 2015
|
capital |
Free Download
|
AR01 |
Annual return drawn up to Tue, 9th Dec 2014 with full list of members
filed on: 5th, January 2015
|
annual return |
Free Download
(4 pages)
|
AP01 |
On Wed, 15th Oct 2014 new director was appointed.
filed on: 27th, October 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 26th Jun 2014. Old Address: 23 Savile Row London W1S 2ET United Kingdom
filed on: 26th, June 2014
|
address |
Free Download
(2 pages)
|
AP01 |
On Tue, 25th Mar 2014 new director was appointed.
filed on: 25th, March 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Tue, 25th Mar 2014 - the day director's appointment was terminated
filed on: 25th, March 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 25th Mar 2014 - the day director's appointment was terminated
filed on: 25th, March 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 14th Mar 2014: 98487439.00 EUR
filed on: 25th, March 2014
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 088076210001
filed on: 19th, March 2014
|
mortgage |
Free Download
(47 pages)
|
AP01 |
On Tue, 11th Mar 2014 new director was appointed.
filed on: 11th, March 2014
|
officers |
Free Download
(3 pages)
|
SH20 |
Statement by directors
filed on: 6th, March 2014
|
capital |
Free Download
(3 pages)
|
SH19 |
Capital declared on Thu, 6th Mar 2014: 1.00 EUR
filed on: 6th, March 2014
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency statement dated 28/02/14
filed on: 6th, March 2014
|
insolvency |
Free Download
(3 pages)
|
TM01 |
Tue, 18th Feb 2014 - the day director's appointment was terminated
filed on: 18th, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 18th Feb 2014 new director was appointed.
filed on: 18th, February 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On Tue, 18th Feb 2014 new director was appointed.
filed on: 18th, February 2014
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, December 2013
|
incorporation |
Free Download
(20 pages)
|