GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th July 2022. New Address: 16 Great Queen Street Covent Garden London WC2B 5AH. Previous address: Palladium House 1/4 Argyll Street London W1F 7LD
filed on: 18th, July 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th March 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th March 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 28th March 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
19th July 2019 - the day director's appointment was terminated
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th March 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
30th June 2015 - the day director's appointment was terminated
filed on: 6th, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th March 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 14th March 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 14th March 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 14th March 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 18th, June 2014
| resolution
|
Free Download
(36 pages)
|
AD01 |
Registered office address changed from 73 New Bond Street London W1S 1RS United Kingdom on 16th May 2014
filed on: 16th, May 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, March 2014
| incorporation
|
Free Download
(44 pages)
|