GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, November 2023
| dissolution
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Sep 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 30th Jun 2023 director's details were changed
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 30th Jun 2023 director's details were changed
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 29th Jun 2023 director's details were changed
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 29th Jun 2023 director's details were changed
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom on Fri, 25th Nov 2022 to 2a Charing Cross Road London WC2H 0HF
filed on: 25th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 11th Sep 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sun, 28th Feb 2021 director's details were changed
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 31st Jul 2020 director's details were changed
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Dec 2021
filed on: 2nd, September 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on Thu, 12th May 2022 to 16 Great Queen Street Covent Garden London WC2B 5AH
filed on: 12th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Dec 2020
filed on: 9th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Sep 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Dec 2019
filed on: 13th, June 2021
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 30th Dec 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 11th Sep 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2nd Floor Clearwater House 4-7 Manchester Street London W1U 3AE on Wed, 10th Jun 2020 to Palladium House 1-4 Argyll Street London W1F 7LD
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Sep 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, August 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092135070003, created on Fri, 9th Aug 2019
filed on: 9th, August 2019
| mortgage
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Sep 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Sep 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 19th Sep 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Sat, 1st Aug 2015 director's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Sep 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tue, 22nd Mar 2016 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 22nd Mar 2016 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Sep 2015
filed on: 16th, September 2015
| annual return
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2015
filed on: 14th, May 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092135070002, created on Fri, 16th Jan 2015
filed on: 22nd, January 2015
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 092135070001, created on Thu, 27th Nov 2014
filed on: 4th, December 2014
| mortgage
|
Free Download
(34 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, September 2014
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Capital declared on Thu, 11th Sep 2014: 1.00 GBP
capital
|
|