GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 31st, December 2022
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 28th, June 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2021/02/15. New Address: 35-38 New Bridge Street London EC4V 6BW. Previous address: 35-38 New Bridge Street London EC4V 6BW England
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/02/15. New Address: 35-38 New Bridge Street London EC4V 6BW. Previous address: 11 Pilgrim Street London EC4V 6RN England
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 3rd, February 2021
| accounts
|
Free Download
(20 pages)
|
TM02 |
2020/09/18 - the day secretary's appointment was terminated
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2020/09/30
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 16th, April 2019
| accounts
|
Free Download
(20 pages)
|
AD01 |
Address change date: 2018/12/24. New Address: 11 Pilgrim Street London EC4V 6RN. Previous address: 15 Wrights Lane London W8 5SL United Kingdom
filed on: 24th, December 2018
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2018/09/14
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
2018/09/14 - the day secretary's appointment was terminated
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/08/13 - the day director's appointment was terminated
filed on: 5th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 23rd, May 2018
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 28th, June 2017
| accounts
|
Free Download
(19 pages)
|
TM01 |
2017/06/02 - the day director's appointment was terminated
filed on: 28th, June 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015/08/01 director's details were changed
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 10th, August 2016
| accounts
|
Free Download
(22 pages)
|
CH01 |
On 2016/01/15 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/01/15 director's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/01/15 director's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/01/13. New Address: 15 Wrights Lane London W85SL. Previous address: 25 Savile Row London W1S 2ER
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/07/16 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
150000.00 GBP is the capital in company's statement on 2015/08/14
capital
|
|
AD04 |
On 1970/01/01 location of register(s) was changed to 25 Savile Row London W1S 2ER
filed on: 14th, August 2015
| address
|
Free Download
(1 page)
|
TM02 |
2015/08/13 - the day secretary's appointment was terminated
filed on: 13th, August 2015
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2015/07/21
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
150000.00 GBP is the capital in company's statement on 2015/06/01
filed on: 24th, June 2015
| capital
|
Free Download
(4 pages)
|
TM02 |
2015/06/09 - the day secretary's appointment was terminated
filed on: 18th, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 10th, June 2015
| accounts
|
Free Download
(4 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 25 Savile Row London W1S 2ER. Previous address: Second Floor De Burgh House Market Road Wickford Essex SS12 0FD England
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
TM01 |
2014/10/01 - the day director's appointment was terminated
filed on: 14th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/10/01.
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/10/01.
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/10/01.
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/10/01 - the day director's appointment was terminated
filed on: 14th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/07/16 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/08/29
capital
|
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Second Floor De Burgh House Market Road Wickford Essex SS12 0FD
filed on: 29th, August 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2014/07/23. New Address: 25 Savile Row London W1S 2ER. Previous address: 25 Saville Row London England
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/05/28 from 26 Cadogan Square Belgravia London SW1X 0JP United Kingdom
filed on: 28th, May 2014
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2014/05/27
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 9th, April 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2014/04/08.
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/04/08.
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/04/08 - the day director's appointment was terminated
filed on: 8th, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
2013/11/06 - the day director's appointment was terminated
filed on: 6th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/08/27.
filed on: 27th, August 2013
| officers
|
|
AR01 |
Annual return drawn up to 2013/07/16 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/04/03 from 53 Chandos Place Covent Garden London WC2N 4HS United Kingdom
filed on: 3rd, April 2013
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2013/12/31. Originally it was 2013/07/31
filed on: 10th, January 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, July 2012
| incorporation
|
Free Download
(21 pages)
|