GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Jun 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(24 pages)
|
TM01 |
Tue, 31st Dec 2019 - the day director's appointment was terminated
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 11th Oct 2019. New Address: 1st Floor Nuffield House 41-46 Piccadilly London W1J 0DS. Previous address: 16 Berkeley Street London W1J 8DZ England
filed on: 11th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 23rd Jun 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(21 pages)
|
SH01 |
Capital declared on Thu, 13th Dec 2018: 968000.00 GBP
filed on: 17th, December 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Jun 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 18th Jun 2018
filed on: 18th, June 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(22 pages)
|
SH01 |
Capital declared on Wed, 18th Oct 2017: 500000.00 GBP
filed on: 26th, February 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Wed, 14th Feb 2018 - the day director's appointment was terminated
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Mon, 17th Jul 2017 new director was appointed.
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 17th Jul 2017 - the day director's appointment was terminated
filed on: 27th, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 23rd Jun 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 28th Apr 2017: 250000.00 GBP
filed on: 27th, June 2017
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 1st Jun 2017. New Address: 16 Berkeley Street London W1J 8DZ. Previous address: 48a Berkeley Square London W1J 5AX United Kingdom
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 28th Mar 2017 - the day director's appointment was terminated
filed on: 28th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 28th Mar 2017 - the day director's appointment was terminated
filed on: 28th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 12th Mar 2017 new director was appointed.
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 12th Mar 2017 new director was appointed.
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 23rd Jan 2017 new director was appointed.
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 23rd Jan 2017 new director was appointed.
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 30th Jun 2017 to Sat, 31st Dec 2016
filed on: 3rd, August 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2016
| incorporation
|
Free Download
(22 pages)
|