GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Masters Lodge Johnson Street London E1 0BE England on 2018/10/05 to 31 Victoria Rd, Victoria Road, Cirencester, 31 Victoria Rd Cirencester W4 5AN
filed on: 5th, October 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/09/27
filed on: 27th, September 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2018/09/17
filed on: 26th, September 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 31 Victoria Road Cirencester GL7 1ES England on 2018/09/26 to 2 Masters Lodge Johnson Street London E1 0BE
filed on: 26th, September 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/09/17
filed on: 26th, September 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Masters Lodge Johnson Street London E1 0BE England on 2018/09/06 to 31 Victoria Road Cirencester GL7 1ES
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/08/01
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/01/27
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/02/28
filed on: 12th, November 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/07/06
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/07/06
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3rd Floor 14 Hanover Street Mayfair London W1S 1YH England on 2017/02/28 to 2 Masters Lodge Johnson Street London E1 0BE
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/01/30
filed on: 30th, January 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on 2017/01/26.
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/27
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2017/01/26.
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2017/01/26
filed on: 27th, January 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On 2017/01/26, company appointed a new person to the position of a secretary
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/01/26.
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/02/28
filed on: 22nd, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/08
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/02/23
capital
|
|
AD01 |
Change of registered address from Acre House 11-15 William Road London NW1 3ER on 2016/02/14 to 3rd Floor 14 Hanover Street Mayfair London W1S 1YH
filed on: 14th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/02/28
filed on: 11th, November 2015
| accounts
|
Free Download
(2 pages)
|
AP03 |
On 2015/02/08, company appointed a new person to the position of a secretary
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2015/02/08
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/08
filed on: 11th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/02/11
capital
|
|
CH03 |
On 2015/02/08 secretary's details were changed
filed on: 11th, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3Rd Floor, 14 Hanover Street London W1S 1YH England on 2015/02/04 to Acre House 11-15 William Road London NW1 3ER
filed on: 4th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/02/28
filed on: 23rd, November 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2014/05/02 director's details were changed
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014/05/02 secretary's details were changed
filed on: 2nd, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/08
filed on: 2nd, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/05/02
capital
|
|
AD01 |
Change of registered office on 2014/05/02 from Suite 6 Islington House, 313 Upper Street London N1 2XQ England
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, February 2013
| incorporation
|
Free Download
(21 pages)
|