GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, March 2023
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, February 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, December 2022
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2022
filed on: 26th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 1st, February 2022
|
accounts |
Free Download
(14 pages)
|
PSC05 |
Change to a person with significant control September 28, 2021
filed on: 4th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On September 28, 2021 director's details were changed
filed on: 4th, October 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Savoy Court London WC2R 0EX United Kingdom to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on October 4, 2021
filed on: 4th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to August 31, 2020
filed on: 4th, June 2021
|
accounts |
Free Download
(17 pages)
|
CH01 |
On September 1, 2020 director's details were changed
filed on: 24th, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2021
filed on: 24th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On January 12, 2021 new director was appointed.
filed on: 21st, January 2021
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 12, 2021
filed on: 21st, January 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On March 1, 2020 director's details were changed
filed on: 22nd, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2020
filed on: 20th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to August 31, 2019
filed on: 2nd, March 2020
|
accounts |
Free Download
(17 pages)
|
CH01 |
On July 29, 2019 director's details were changed
filed on: 21st, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 29, 2019 director's details were changed
filed on: 21st, August 2019
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control July 26, 2019
filed on: 27th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 7 Savoy Court London WC2R 0EX on July 27, 2019
filed on: 27th, July 2019
|
address |
Free Download
(1 page)
|
CH01 |
On November 1, 2014 director's details were changed
filed on: 3rd, June 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 1, 2018 director's details were changed
filed on: 3rd, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 19, 2019
filed on: 3rd, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to August 31, 2019
filed on: 8th, February 2019
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2018
filed on: 24th, December 2018
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates May 19, 2018
filed on: 4th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: June 9, 2017
filed on: 31st, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 27th, December 2017
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates May 19, 2017
filed on: 20th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 18, 2017
filed on: 19th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 18th, December 2016
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to May 13, 2016 with full list of members
filed on: 13th, May 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 14th, January 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to May 1, 2015 with full list of members
filed on: 1st, May 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on May 1, 2015: 1.00 GBP
|
capital |
|
AA |
Accounts for a small company made up to March 31, 2014
filed on: 9th, January 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 13, 2014 with full list of members
filed on: 10th, June 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on June 10, 2014: 1.00 GBP
|
capital |
|
AA01 |
Current accounting reference period shortened from May 31, 2014 to March 31, 2014
filed on: 7th, October 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2013
|
incorporation |
Free Download
(17 pages)
|