GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, August 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 12th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th March 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 30th March 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 7th, June 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Carlton Gardens London SW1Y 5AA. Change occurred on Tuesday 2nd March 2021. Company's previous address: 27 Queen Annes Gate 4th Floor London London SW1H 9BU United Kingdom.
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wednesday 17th June 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th March 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 6th June 2019
filed on: 6th, June 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 30th March 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 30th March 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thursday 22nd February 2018 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 7th August 2017.
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 7th August 2017.
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 9th May 2017 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 27 Queen Annes Gate 4th Floor London London SW1H 9BU. Change occurred on Tuesday 9th May 2017. Company's previous address: 27 Queen Annes Gate London SW1H 9BU United Kingdom.
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 30th March 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 10th February 2017
filed on: 10th, February 2017
| resolution
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 19th October 2016 director's details were changed
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 20th September 2016
filed on: 22nd, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 20th September 2016.
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 9th December 2015.
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 9th December 2015
filed on: 13th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th March 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 13th April 2016
capital
|
|
TM01 |
Director's appointment was terminated on Wednesday 9th December 2015
filed on: 13th, April 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 2nd April 2015 director's details were changed
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, March 2015
| incorporation
|
Free Download
(35 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 30th March 2015
capital
|
|