GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, December 2020
| dissolution
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 6th, November 2020
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control February 27, 2020
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 23, 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 23, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 31, 2016
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 23, 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 17 Grosvenor Street Mayfair London W1K 4QG. Change occurred on October 3, 2017. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
AD02 |
New sail address 17 Grosvenor Street Mayfair London W1K 4QG. Change occurred at an unknown date. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 29, 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on May 22, 2017
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
AD02 |
New sail address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred at an unknown date. Company's previous address: 32 Sackville Street London W1S 3EA England.
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on May 4, 2017. Company's previous address: Winnington House Woodberry Grove London N12 0DR.
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 3, 2017
filed on: 4th, May 2017
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: May 3, 2017) of a secretary
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 23, 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: 32 Sackville Street London W1S 3EA.
filed on: 29th, November 2016
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from November 30, 2015 to November 29, 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 23, 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 17, 2015
filed on: 18th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On September 17, 2015 new director was appointed.
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on May 5, 2015
filed on: 5th, May 2015
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: May 5, 2015) of a secretary
filed on: 5th, May 2015
| officers
|
Free Download
|
CH04 |
Secretary's name changed on April 17, 2015
filed on: 17th, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Winnington House Woodberry Grove London N12 0DR. Change occurred on April 17, 2015. Company's previous address: Royality House 32 Sackville Street London W1S 3EA.
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 23, 2014
filed on: 16th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 16, 2015: 1.00 GBP
capital
|
|
AP01 |
On October 23, 2014 new director was appointed.
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 23, 2014
filed on: 13th, November 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Royality House 32 Sackville Street London W1S 3EA. Change occurred on November 13, 2014. Company's previous address: 20-22 Bedford Row London WC1R 4JS.
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 23, 2014
filed on: 13th, November 2014
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: October 23, 2014) of a secretary
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 21st, July 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on January 23, 2014
filed on: 23rd, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 23, 2013
filed on: 28th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 28, 2013: 1.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to November 22, 2013
filed on: 27th, November 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On March 21, 2013 new director was appointed.
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 7, 2013 director's details were changed
filed on: 8th, January 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2012
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|