GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 1st June 2021
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 24th November 2020
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th June 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 29th, April 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 29th, April 2020
| accounts
|
Free Download
(7 pages)
|
RT01 |
Administrative restoration application
filed on: 29th, April 2020
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2018
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2019
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, November 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)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(7 pages)
|
CH04 |
Secretary's details changed on 4th August 2017
filed on: 2nd, September 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th June 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2nd April 2017 director's details were changed
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd April 2017 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 2nd April 2017 to New Penderel House, 4th Floor 283-288 High Holborn London WC1V7HP
filed on: 2nd, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 6th October 2016 director's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 6th October 2016
filed on: 6th, October 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th June 2016
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 11th July 2016: 1.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 16th June 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, June 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 16th June 2014: 1.00 GBP
capital
|
|
AA01 |
Current accounting period shortened from 30th June 2015 to 31st December 2014
filed on: 16th, June 2014
| accounts
|
Free Download
(1 page)
|