GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th December 2022
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(26 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th December 2021
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(27 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th December 2020
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 3rd, August 2020
| accounts
|
Free Download
(25 pages)
|
TM01 |
10th February 2020 - the day director's appointment was terminated
filed on: 21st, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th February 2020
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th February 2020
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th February 2020
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th December 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(24 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2019
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 16th December 2018
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 1st February 2019. New Address: 1/F 10 Gees Court London W1U 1JJ. Previous address: 6th Floor 2 Kingdom Street London W2 6BD United Kingdom
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 16th December 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 14th December 2017. New Address: 6th Floor 2 Kingdom Street London W2 6BD. Previous address: 73 Cornhill London EC3V 3QQ
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 14th February 2017
filed on: 14th, February 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th December 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 1st December 2016 director's details were changed
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st December 2016 director's details were changed
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st December 2016 director's details were changed
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to 16th December 2015 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 23rd April 2015. New Address: 73 Cornhill London EC3V 3QQ. Previous address: 23 Berkeley Square London W1J 6HE United Kingdom
filed on: 23rd, April 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, December 2014
| incorporation
|
Free Download
(36 pages)
|