GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, January 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, November 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 24th, November 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2020-06-16 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 11, Prentice Court 1 Great Strand London NW9 5YJ United Kingdom to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 2020-06-16
filed on: 16th, June 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-12-05
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Stopher House Webber Street London SE1 0RE United Kingdom to Flat 11, Prentice Court 1 Great Strand London NW9 5YJ on 2019-06-20
filed on: 20th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-12-05
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 12th, September 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-03-07
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-03-07
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-12-05
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 2nd, October 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 15 Stopher House Webber Street London SE1 0RE on 2017-03-15
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-12-05
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016-12-15 director's details were changed
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 28th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-12-05 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-01-14: 100.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2015-09-30: 100.00 GBP
filed on: 14th, October 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 26th, August 2015
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, June 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-12-05 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on 2015-06-10
filed on: 11th, June 2015
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 26th, September 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL to Kemp House 152-160 City Road London EC1V 2NX on 2014-08-07
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2014-04-01
filed on: 2nd, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-12-05 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 27th, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to 2012-12-05 with full list of members
filed on: 5th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 29th, August 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2012-05-18
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-05-18
filed on: 18th, May 2012
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-12-05 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, April 2012
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2010-12-31
filed on: 4th, October 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2010-12-05 with full list of members
filed on: 6th, December 2010
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 16th, January 2010
| resolution
|
Free Download
(29 pages)
|
TM01 |
Director appointment termination date: 2010-01-11
filed on: 11th, January 2010
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2009-12-05: 100.00 GBP
filed on: 11th, January 2010
| capital
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2010-01-11
filed on: 11th, January 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-01-11
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, December 2009
| incorporation
|
Free Download
(10 pages)
|