GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, December 2022
| dissolution
|
Free Download
(1 page)
|
CH01 |
On Thursday 25th August 2022 director's details were changed
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 56 Leman Street London E1 8EU England to 1 Kings Avenue London N21 3NA on Thursday 25th August 2022
filed on: 25th, August 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 25th August 2022 director's details were changed
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thursday 25th August 2022
filed on: 25th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd December 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd December 2020
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 11th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd December 2019
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England to 56 Leman Street London E1 8EU on Thursday 12th September 2019
filed on: 12th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd December 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd December 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on Thursday 2nd November 2017
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Thursday 2nd November 2017
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd December 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Thursday 1st September 2016 director's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st September 2016 director's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 23rd December 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 23rd December 2014 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 1st April 2014 director's details were changed
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st April 2014 director's details were changed
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 24th February 2014 director's details were changed
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 13th February 2014 director's details were changed
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 13th February 2014 from 56 Leman Street London E1 8EU England
filed on: 13th, February 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 13th February 2014 director's details were changed
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, December 2013
| incorporation
|
Free Download
(37 pages)
|