GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, July 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-11-25
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 19th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-25
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-25
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2019-05-16
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-05-16
filed on: 22nd, May 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 143 Chatham Road 1 Hughes Mews London SW11 6HJ England to Harwood House 43 Harwood Road London SW6 4QP on 2019-05-21
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 11th, March 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-25
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 27th, April 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1 Hughes Mews 143 Chatham Road London SW11 6HJ England to 143 Chatham Road 1 Hughes Mews London SW11 6HJ on 2017-11-27
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-11-25
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(4 pages)
|
AP03 |
On 2015-12-31 - new secretary appointed
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP to 1 Hughes Mews 143 Chatham Road London SW11 6HJ on 2017-05-11
filed on: 11th, May 2017
| address
|
Free Download
|
CS01 |
Confirmation statement with updates 2016-11-25
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2015-12-31
filed on: 10th, November 2016
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to 2015-11-25 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2015-11-25 director's details were changed
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-11-25 director's details were changed
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-11-25 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2014-10-01 director's details were changed
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2013-12-31
filed on: 6th, October 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to 2013-11-25 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-01-14: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 26 York Street London W1U 6PZ United Kingdom on 2014-01-14
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2012-12-31
filed on: 19th, December 2013
| accounts
|
Free Download
(11 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, November 2013
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2012-11-30 to 2012-12-31
filed on: 8th, May 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2012-10-01 director's details were changed
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-11-25 with full list of members
filed on: 21st, December 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2012-10-01 director's details were changed
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-11-25 director's details were changed
filed on: 22nd, December 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-11-25 director's details were changed
filed on: 22nd, December 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, November 2011
| incorporation
|
Free Download
(23 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|