GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, March 2024
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-04-05
filed on: 8th, February 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-05
filed on: 8th, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-03
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-03
filed on: 5th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-05
filed on: 1st, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021-01-03
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 27th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-03
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2020-04-30 to 2020-04-05
filed on: 3rd, February 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 2nd, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-03
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-07-18
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-07-18
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-10-17
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 16th, July 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 88-90 Hatton Garden Suite 36 London EC1N 8PG England to 43 Berkeley Square London W1J 5AP on 2018-07-09
filed on: 9th, July 2018
| address
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-07-06
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-07-04
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-03
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O C/O Hatton and Berkeley 88-90 Hatton Garden London EC1N 8PG England to 88-90 Hatton Garden Suite 36 London EC1N 8PG on 2017-01-06
filed on: 6th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-03
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2016-12-23
filed on: 1st, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-10-17
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to C/O C/O Hatton and Berkeley 88-90 Hatton Garden London EC1N 8PG on 2016-05-09
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, April 2016
| incorporation
|
Free Download
(7 pages)
|