GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 20th Dec 2019
filed on: 27th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 1st Apr 2019 director's details were changed
filed on: 27th, December 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Apr 2019
filed on: 27th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 9th, October 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Dec 2018
filed on: 21st, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 7th, October 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Dec 2017
filed on: 11th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 6th, October 2017
|
accounts |
Free Download
(12 pages)
|
TM01 |
Thu, 1st Dec 2016 - the day director's appointment was terminated
filed on: 19th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 1st Dec 2016 new director was appointed.
filed on: 19th, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Dec 2016
filed on: 3rd, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Wed, 23rd Mar 2016 director's details were changed
filed on: 3rd, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 8th, October 2016
|
accounts |
Free Download
(16 pages)
|
AD01 |
Address change date: Wed, 23rd Mar 2016. New Address: 13-14 Old Bond Street London W1S 4PP. Previous address: Dukes Court 32 Duke Street London SW1Y 6DF
filed on: 23rd, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 20th Dec 2015 with full list of members
filed on: 14th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 12th, October 2015
|
accounts |
Free Download
(17 pages)
|
CH01 |
On Sat, 20th Dec 2014 director's details were changed
filed on: 7th, January 2015
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Dec 2014 with full list of members
filed on: 7th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 7th Jan 2015: 1000.00 GBP
|
capital |
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS. Previous address: 4Th Floor Reading Bridge House Reading Bridge George Street Reading Berkshire RG1 8LS
filed on: 7th, January 2015
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 31st Dec 2014 new director was appointed.
filed on: 5th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 31st Dec 2014 - the day director's appointment was terminated
filed on: 5th, January 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 29th, August 2014
|
accounts |
Free Download
(18 pages)
|
AD02 |
Notification of SAIL
filed on: 15th, January 2014
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 20th Dec 2013 with full list of members
filed on: 15th, January 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on Wed, 15th Jan 2014: 1000.00 GBP
|
capital |
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 15th, January 2014
|
address |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 21st Dec 2012. Old Address: Kb Associates 42 Brook Street London W1K 5DB United Kingdom
filed on: 21st, December 2012
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 20th Dec 2012 director's details were changed
filed on: 21st, December 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 21st Dec 2012. Old Address: Dukes Court 32 Duke Street London SW1Y 6DF United Kingdom
filed on: 21st, December 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, December 2012
|
incorporation |
Free Download
(21 pages)
|