GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, June 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 5-7 Mandeville Place London W1U 3AY England on Thu, 23rd Apr 2020 to Meridian House, 16B Dennyview Road Abbots Leigh Bristol BS8 3RB
filed on: 23rd, April 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 8th Oct 2019
filed on: 8th, October 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 8th Oct 2019
filed on: 8th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Old Bailey London EC4M 7BA England on Tue, 11th Jun 2019 to 5-7 Mandeville Place London W1U 3AY
filed on: 11th, June 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 17th Apr 2019
filed on: 17th, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 28th Mar 2019
filed on: 28th, March 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Sat, 30th Jun 2018 from Sun, 31st Dec 2017
filed on: 31st, July 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 27th Jun 2018
filed on: 12th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Fri, 2nd Mar 2018 new director was appointed.
filed on: 5th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 2nd Mar 2018
filed on: 2nd, March 2018
|
officers |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 21st, December 2017
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2016
filed on: 21st, December 2017
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 11th, December 2017
|
accounts |
Free Download
(34 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 12th, October 2017
|
other |
Free Download
(3 pages)
|
AP01 |
On Thu, 27th Jul 2017 new director was appointed.
filed on: 27th, July 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 13 Albemarle Street London W1S 4HJ England on Thu, 27th Jul 2017 to 5 Old Bailey London EC4M 7BA
filed on: 27th, July 2017
|
address |
Free Download
(1 page)
|
PSC03 |
Notification of a person with significant control Tue, 4th Jul 2017
filed on: 4th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 27th Jun 2017
filed on: 4th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 29th Sep 2016
filed on: 5th, October 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 29th Sep 2016
filed on: 5th, October 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 29th Sep 2016
filed on: 5th, October 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 29th Sep 2016
filed on: 5th, October 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 29th Sep 2016 new director was appointed.
filed on: 5th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 29th Sep 2016
filed on: 5th, October 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 29th Sep 2016 new director was appointed.
filed on: 5th, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4th Floor 100 Grays Inn Road London WC1X 8AL United Kingdom on Tue, 4th Oct 2016 to 13 Albemarle Street London W1S 4HJ
filed on: 4th, October 2016
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Fri, 30th Jun 2017 to Sat, 31st Dec 2016
filed on: 12th, July 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2016
|
incorporation |
Free Download
(49 pages)
|
SH01 |
Capital declared on Tue, 28th Jun 2016: 1.00 GBP
|
capital |
|