GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, January 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD on Friday 22nd January 2021
filed on: 22nd, January 2021
|
address |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 3rd, September 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 29th June 2019
filed on: 19th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 3rd, May 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 3rd, August 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 29th June 2018
filed on: 29th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 4th June 2018
filed on: 20th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 4th June 2018 director's details were changed
filed on: 20th, June 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st July 2017 to Sunday 30th July 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 28th November 2017
filed on: 16th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 28th November 2017 director's details were changed
filed on: 16th, March 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 20th July 2017
filed on: 20th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 20th July 2017
filed on: 20th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 29th June 2017
filed on: 20th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 8th, May 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 29th June 2016 with full list of members
filed on: 19th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
198.00 GBP is the capital in company's statement on Friday 24th June 2016
filed on: 14th, July 2016
|
capital |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 7th, May 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 3rd July 2015 with full list of members
filed on: 14th, July 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 12th, May 2015
|
accounts |
Free Download
(4 pages)
|
MR04 |
Charge 081276500001 satisfaction in full.
filed on: 27th, September 2014
|
mortgage |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 17 Clifford Street London W1S 3RQ to 4Th Floor 7/10 Chandos Street London W1G 9DQ on Wednesday 17th September 2014
filed on: 17th, September 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 3rd July 2014 with full list of members
filed on: 17th, September 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on Wednesday 17th September 2014
|
capital |
|
AD01 |
Change of registered office on Thursday 17th April 2014 from Time & Life Building /1 Bruton Street London W1J 6TL United Kingdom
filed on: 17th, April 2014
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 9th, April 2014
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from Sunday 31st March 2013 to Wednesday 31st July 2013
filed on: 17th, December 2013
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 081276500001
filed on: 12th, December 2013
|
mortgage |
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: Wednesday 11th December 2013
filed on: 11th, December 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 11th December 2013
filed on: 11th, December 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 16th September 2013
filed on: 16th, September 2013
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 31st July 2013 to Sunday 31st March 2013
filed on: 2nd, September 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 3rd July 2013 with full list of members
filed on: 12th, July 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on Friday 12th July 2013
|
capital |
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 26th, November 2012
|
resolution |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 3rd, July 2012
|
incorporation |
Free Download
(9 pages)
|