GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 16th, January 2024
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, November 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-11-15
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-12-31
filed on: 16th, October 2023
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2023-04-30
filed on: 3rd, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-04-30
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-15
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 5th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-15
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 2021-10-13
filed on: 13th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 7th, June 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2020-12-31
filed on: 21st, January 2021
| officers
|
Free Download
(1 page)
|
AP03 |
On 2020-12-31 - new secretary appointed
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-15
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 24th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-11-15
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 20th, September 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2018-08-10
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-11-13
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2017-12-31
filed on: 3rd, October 2018
| accounts
|
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 3rd, October 2018
| accounts
|
Free Download
(80 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 3rd, October 2018
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 3rd, October 2018
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-11-10
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017-11-16
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 25th, September 2017
| accounts
|
Free Download
(94 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2016-12-31
filed on: 25th, September 2017
| accounts
|
Free Download
(15 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 25th, August 2017
| other
|
Free Download
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 25th, August 2017
| other
|
Free Download
|
TM02 |
Secretary appointment termination on 2017-03-31
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-17
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-11-03
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 13th, October 2016
| accounts
|
Free Download
(18 pages)
|
AD01 |
Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP England to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 2016-05-09
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 3rd, December 2015
| resolution
|
Free Download
(26 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, December 2015
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-11-12
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-11-12
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-11-12: 64.20 GBP
filed on: 27th, November 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-11-11: 54.00 GBP
filed on: 27th, November 2015
| capital
|
Free Download
(4 pages)
|
AP03 |
On 2015-11-12 - new secretary appointed
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 86-88 Great Suffolk Street London SE1 0BE United Kingdom to PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP on 2015-11-27
filed on: 27th, November 2015
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, November 2015
| resolution
|
Free Download
(30 pages)
|
AA01 |
Current accounting period shortened from 2016-11-30 to 2015-12-31
filed on: 4th, November 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, November 2015
| incorporation
|
Free Download
(35 pages)
|
TM01 |
Director appointment termination date: 2015-11-04
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|