GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th August 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, July 2019
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th June 2019
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th June 2019
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th June 2019
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th June 2019
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th June 2019
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, September 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th June 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th June 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th June 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2016
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st March 2016
filed on: 26th, April 2016
| officers
|
Free Download
(1 page)
|
RP04 |
Second filing of TM01 previously delivered to Companies House
filed on: 10th, February 2016
| document replacement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 6th, November 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th June 2015
filed on: 30th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th July 2015: 1000.00 GBP
capital
|
|
AP01 |
New director was appointed on 23rd February 2015
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd February 2015
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, June 2015
| gazette
|
Free Download
|
AP01 |
New director was appointed on 23rd February 2015
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th February 2015
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th June 2014
filed on: 27th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 13th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th June 2013
filed on: 24th, September 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th June 2012
filed on: 29th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2012
filed on: 23rd, August 2012
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th June 2012
filed on: 26th, June 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th June 2012
filed on: 26th, June 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 38 Princes Court 88 Brompton Road Knightsbridge London SW3 1ES on 28th June 2011
filed on: 28th, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th June 2011
filed on: 17th, June 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, May 2011
| incorporation
|
Free Download
(32 pages)
|