GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, December 2019
| dissolution
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th May 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2019
| gazette
|
Free Download
|
AA |
Small company accounts made up to 31st December 2017
filed on: 12th, February 2019
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 29th May 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Third Floor Carrington House 126-130 Regent Street London W1B 5SE on 31st January 2017 to Ground Floor 13 Charles Ii Street London SW1Y 4QU
filed on: 31st, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th May 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 5th November 2015 director's details were changed
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th May 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 29th May 2015: 1000.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to 31st December 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 31st December 2014
filed on: 31st, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st December 2014
filed on: 31st, December 2014
| officers
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th May 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 10th June 2014: 1000.00 GBP
capital
|
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, May 2013
| incorporation
|
Free Download
(24 pages)
|