GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th March 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 7th April 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th April 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 7th April 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th April 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st August 2017 director's details were changed
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st August 2017 director's details were changed
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st August 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st August 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th March 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 27th April 2017. New Address: 56 Leman Street London E1 8EU. Previous address: 63 Campden Hill Towers 112 Notting Hill Gate London W11 3QP England
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 25th March 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 13th April 2016. New Address: 63 Campden Hill Towers 112 Notting Hill Gate London W11 3QP. Previous address: 23 Hanover Square London W1S 1JB
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 12th April 2016 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th April 2016 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 25th March 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 25th, March 2014
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Statement of Capital on 25th March 2014: 100.00 GBP
capital
|
|