GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
CH01 |
On 6th October 2022 director's details were changed
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th October 2022
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, August 2022
| dissolution
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th July 2022. New Address: 5th Floor 42 Berners Street London W1T 3nd. Previous address: 15 Sloane Square London SW1W 8ER
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 31st May 2022
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st May 2022
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
31st May 2022 - the day director's appointment was terminated
filed on: 1st, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 24th, August 2020
| accounts
|
Free Download
(15 pages)
|
PSC05 |
Change to a person with significant control 1st January 2020
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 1st January 2020
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd December 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st March 2020 to 31st December 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 14th, August 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 3rd December 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(14 pages)
|
PSC01 |
Notification of a person with significant control 1st September 2018
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
31st August 2018 - the day director's appointment was terminated
filed on: 7th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2018
filed on: 7th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st August 2018
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 11th, August 2017
| accounts
|
Free Download
(13 pages)
|
PSC07 |
Cessation of a person with significant control 24th July 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 4th July 2017
filed on: 4th, July 2017
| resolution
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 7th, June 2017
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd December 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(12 pages)
|
TM01 |
30th September 2016 - the day director's appointment was terminated
filed on: 11th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2016
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 10th, August 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 3rd December 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 13th, July 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 3rd December 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd December 2014: 100.00 GBP
capital
|
|
CH01 |
On 19th August 2014 director's details were changed
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th December 2012 director's details were changed
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 7th, August 2014
| accounts
|
Free Download
(11 pages)
|
TM01 |
4th February 2014 - the day director's appointment was terminated
filed on: 4th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd December 2013 with full list of members
filed on: 3rd, December 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 3rd December 2013 director's details were changed
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 132 Sloane Street London SW1X 9AX on 18th March 2013
filed on: 18th, March 2013
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st December 2013 to 31st March 2014
filed on: 12th, March 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, December 2012
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|