CH01 |
On December 28, 2023 director's details were changed
filed on: 28th, December 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 28, 2023
filed on: 29th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from International House, 36-38 Cornhill, London Cornhill London EC3V 3NG England to International House 36-38 Cornhill London EC3V 3NG on July 16, 2023
filed on: 16th, July 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from International House, 24 Holborn Viaduct, London Holborn Viaduct London EC1A 2BN England to International House, 36-38 Cornhill, London Cornhill London EC3V 3NG on July 16, 2023
filed on: 16th, July 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 28, 2022
filed on: 28th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 28, 2021
filed on: 10th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 10th, October 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office 32 19-21 Crawford Street London W1H 1PJ to International House, 24 Holborn Viaduct, London Holborn Viaduct London EC1A 2BN on March 8, 2021
filed on: 8th, March 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 3rd, February 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 28, 2020
filed on: 31st, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 28, 2019
filed on: 12th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 15, 2019
filed on: 31st, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from August 31, 2018 to December 31, 2018
filed on: 31st, May 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 28, 2018
filed on: 12th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 28, 2017
filed on: 27th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, December 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, December 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Clanricarde Gardens London W2 4JJ to Office 32 19-21 Crawford Street London W1H 1PJ on April 3, 2017
filed on: 3rd, April 2017
|
address |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 8th, March 2017
|
restoration |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2016
filed on: 8th, March 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 8th, March 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 18, 2015 with full list of members
filed on: 8th, March 2017
|
annual return |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates September 28, 2016
filed on: 8th, March 2017
|
confirmation statement |
Free Download
(13 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, September 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, July 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to September 28, 2015 with full list of members
filed on: 30th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 30, 2015: 100.00 GBP
|
capital |
|
AR01 |
Annual return made up to August 18, 2014 with full list of members
filed on: 20th, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on August 20, 2014: 100.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 14th, August 2014
|
incorporation |
Free Download
(16 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|