GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 15th, September 2020
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, August 2020
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/07/31
filed on: 26th, July 2020
| accounts
|
Free Download
(4 pages)
|
MR04 |
Charge 085942860004 satisfaction in full.
filed on: 24th, July 2020
| mortgage
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, July 2020
| dissolution
|
Free Download
(1 page)
|
MR04 |
Charge 085942860003 satisfaction in full.
filed on: 24th, July 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 085942860002 satisfaction in full.
filed on: 20th, July 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 085942860001 satisfaction in full.
filed on: 20th, July 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/10/09
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/07/31
filed on: 3rd, May 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/03/21
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/10/09
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/07/31
filed on: 4th, May 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085942860004, created on 2017/11/27
filed on: 28th, November 2017
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates 2017/10/09
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 4th, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/10/09
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 085942860003, created on 2016/12/22
filed on: 23rd, December 2016
| mortgage
|
Free Download
(40 pages)
|
AP03 |
On 2016/05/27, company appointed a new person to the position of a secretary
filed on: 13th, July 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/05/27.
filed on: 13th, July 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/07/13.
filed on: 13th, July 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2016/05/27
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/05/27.
filed on: 4th, July 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2016/05/27
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/05/27.
filed on: 30th, June 2016
| officers
|
Free Download
(3 pages)
|
AP03 |
On 2016/05/27, company appointed a new person to the position of a secretary
filed on: 28th, June 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 Chapel Place Vere Street London W1G 0BG on 2016/06/27 to 1 Albemarle Street London W1S 4HA
filed on: 27th, June 2016
| address
|
Free Download
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 29th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/09
filed on: 9th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/10/09
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/02
filed on: 30th, July 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2015/03/01
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/02
filed on: 13th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/08/13
capital
|
|
MR01 |
Registration of charge 085942860002
filed on: 6th, November 2013
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 085942860001
filed on: 26th, October 2013
| mortgage
|
Free Download
(40 pages)
|
AP01 |
New director appointment on 2013/10/15.
filed on: 15th, October 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 2nd, July 2013
| incorporation
|
Free Download
(7 pages)
|