GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, October 2019
| dissolution
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/09/30
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 1st, October 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2019/07/12 director's details were changed
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2019/04/05
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2018/10/31 from 2018/04/30
filed on: 31st, January 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/09/30
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 29th, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/09/30
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2017/10/06
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
AP04 |
On 2017/10/06, company appointed a new person to the position of a secretary
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017/10/05
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/10/05
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/04/30
filed on: 19th, September 2017
| accounts
|
Free Download
(10 pages)
|
RT01 |
Administrative restoration application
filed on: 19th, September 2017
| restoration
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 20-22 Bedford Row London WC1R 4JS on 2017/09/19 to Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB
filed on: 19th, September 2017
| address
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/09/30
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/30
filed on: 30th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/09/30
capital
|
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/06/15
filed on: 15th, June 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/28
filed on: 28th, April 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2015/04/23
filed on: 28th, April 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, April 2015
| incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/04/21
capital
|
|