GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, November 2022
| dissolution
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/06/24. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/06/24 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/05/24 director's details were changed
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/05/24
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/05
filed on: 22nd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/01/31
filed on: 29th, October 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/05
filed on: 14th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/09/10 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/01/31
filed on: 30th, January 2021
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2020/09/07 director's details were changed
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/09/07
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/05
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/01/31
filed on: 17th, October 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/08/02. New Address: 71-75 Shelton Street London Greater London WC2H 9JQ. Previous address: C/O C J Leech and Co 88 Sheep Street Bicester Oxfordshire OX26 6LP
filed on: 2nd, August 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/08/02 director's details were changed
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/05
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/01/31
filed on: 8th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/05
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/01/31
filed on: 25th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/05
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/01/31
filed on: 1st, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/01/05 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/01/31
filed on: 26th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/01/05 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/03/09
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/01/31
filed on: 31st, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/01/05 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/01/31
filed on: 31st, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/01/05 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/01/31
filed on: 18th, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/01/05 with full list of members
filed on: 23rd, February 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/01/10 from 88 Sheep Street Bicester Oxfordshire Ox26 7L England
filed on: 10th, January 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, January 2011
| incorporation
|
Free Download
(21 pages)
|