GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Wed, 26th Jul 2023 - the day director's appointment was terminated
filed on: 26th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 18th Jul 2023 new director was appointed.
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 14th Jun 2023. New Address: 6th Floor 2 Kingdom Street London W2 6JP. Previous address: 5th Floor 14-16 Dowgate Hill London EC4R 2SU England
filed on: 14th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 18th Dec 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, October 2022
| incorporation
|
Free Download
(19 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, October 2022
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: Wed, 1st Jun 2022. New Address: 5th Floor 14-16 Dowgate Hill London EC4R 2SU. Previous address: 21 Bedford Square London WC1B 3HH United Kingdom
filed on: 1st, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 18th Dec 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Fri, 18th Dec 2020
filed on: 25th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Tue, 27th Oct 2020 - the day director's appointment was terminated
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 27th Oct 2020 new director was appointed.
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Dec 2019
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: Mon, 7th Jan 2019. New Address: 21 Bedford Square London WC1B 3HH. Previous address: Suite 1, 5 Percy Street London W1T 1DG
filed on: 7th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 18th Dec 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, May 2018
| resolution
|
Free Download
(28 pages)
|
SH01 |
Capital declared on Tue, 24th Apr 2018: 4000.00 GBP
filed on: 4th, May 2018
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 27th Apr 2018
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 27th Apr 2018
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 22nd, December 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Mon, 18th Dec 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 15th Dec 2017
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 15th Dec 2017
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 8th Aug 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 8th Aug 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 18th Dec 2016
filed on: 27th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2015
filed on: 23rd, December 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Wed, 17th Feb 2016 new director was appointed.
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 17th Feb 2016 - the day director's appointment was terminated
filed on: 18th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 18th Dec 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Mon, 14th Dec 2015 new director was appointed.
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 14th Dec 2015 - the day director's appointment was terminated
filed on: 18th, December 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 17th Dec 2015. New Address: Suite 1, 5 Percy Street London W1T 1DG. Previous address: C/O Cas Ltd Office 48 City Business Centre Lower Road London SE16 2XB England
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 3rd, September 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 4th Feb 2015. New Address: C/O Cas Ltd Office 48 City Business Centre Lower Road London SE16 2XB. Previous address: Las Suite 5 Percy Street Fitzrovia London W1T 1DG
filed on: 4th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 11th Dec 2014 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Thu, 4th Dec 2014 - the day director's appointment was terminated
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 4th Dec 2014 new director was appointed.
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2013
| incorporation
|
Free Download
(14 pages)
|