GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: Tue, 2nd Jan 2018. New Address: 1 Minster Court 9th Floor London EC3R 7AA. Previous address: Norfolk House 31 st James’S Square London SW1Y 4JJ England
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Nov 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Jan 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 1st Jan 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 3rd Nov 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 27th, July 2016
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: Mon, 22nd Feb 2016. New Address: Norfolk House 31 st James’S Square London SW1Y 4JJ. Previous address: 2nd Floor 130 Jermyn Street St James's London SW1Y 4UR
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 3rd Nov 2015 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2016
filed on: 17th, June 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 4th Dec 2014: 10000.00 EUR
filed on: 23rd, March 2015
| capital
|
Free Download
(4 pages)
|
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: 3rd, November 2014
| incorporation
|
Free Download
(22 pages)
|