GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, August 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, August 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th May 2023
filed on: 25th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2022
filed on: 25th, April 2023
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director's appointment terminated on 1st December 2022
filed on: 1st, December 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th May 2022
filed on: 1st, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 11th, April 2022
|
accounts |
Free Download
(20 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 20th, June 2021
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2021
filed on: 1st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 7th, January 2021
|
accounts |
Free Download
(16 pages)
|
AD01 |
Change of registered address from Berkeley Square House Berkeley Square London W1J 6BD England on 12th October 2020 to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
filed on: 12th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th May 2020
filed on: 28th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 6th, August 2019
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2019
filed on: 28th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2018
filed on: 21st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 1st, May 2018
|
accounts |
Free Download
(17 pages)
|
AD01 |
Change of registered address from C/O Worldwide Corporate Advisors Llp 150 Minories London EC3N 1LS England on 14th March 2018 to Berkeley Square House Berkeley Square London W1J 6BD
filed on: 14th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 7th, August 2017
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 20th May 2017
filed on: 23rd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2016
filed on: 29th, March 2017
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st May 2016
filed on: 22nd, February 2017
|
accounts |
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 31st, August 2016
|
resolution |
Free Download
(24 pages)
|
AP01 |
New director was appointed on 16th August 2016
filed on: 17th, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th August 2016
filed on: 17th, August 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st May 2015
filed on: 16th, June 2016
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th May 2016
filed on: 10th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th June 2016: 1.00 GBP
|
capital |
|
AAMD |
Amended full accounts data made up to 31st May 2014
filed on: 5th, May 2016
|
accounts |
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened to 31st May 2015
filed on: 23rd, February 2016
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st May 2015 to 31st December 2014
filed on: 28th, January 2016
|
accounts |
Free Download
(1 page)
|
CH01 |
On 12th August 2015 director's details were changed
filed on: 12th, August 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Worldwide Corporate Advisors Llp 32 Threadneedle Street London EC2R 8AY on 12th August 2015 to C/O Worldwide Corporate Advisors Llp 150 Minories London EC3N 1LS
filed on: 12th, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th May 2015
filed on: 17th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th June 2015: 1.00 GBP
|
capital |
|
AD01 |
Change of registered address from Corporation Service Company (Uk) Limited 2-5 Benjamin Street 1St Floor London EC1M 5QL on 22nd April 2015 to C/O Worldwide Corporate Advisors Llp 32 Threadneedle Street London EC2R 8AY
filed on: 22nd, April 2015
|
address |
|
CH01 |
On 21st April 2015 director's details were changed
filed on: 22nd, April 2015
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2014
filed on: 10th, April 2015
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd September 2014
filed on: 23rd, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd September 2014
filed on: 22nd, September 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th May 2014
filed on: 3rd, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd July 2014: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from C/O Schulte Roth & Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 23rd January 2014
filed on: 23rd, January 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, May 2013
|
incorporation |
Free Download
(22 pages)
|