GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2023-08-31
filed on: 4th, September 2023
| accounts
|
Free Download
(8 pages)
|
DS01 |
Application to strike the company off the register
filed on: 4th, September 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-06-14
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-08-31
filed on: 28th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-18
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-04-13
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-04-13
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-08-31
filed on: 17th, November 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address First Floor Office 3 Hornton Place London W8 4LZ. Change occurred on 2021-05-18. Company's previous address: 71-75 Shelton Street, Covent Garden London WC2H 9JQ England.
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-05-18 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-05-18
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 3rd, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-04
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 8th, April 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 22nd, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-04
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, August 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 14th, August 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 71-75 Shelton Street, Covent Garden London WC2H 9JQ. Change occurred on 2018-08-14. Company's previous address: 84 Brook Street London W1K 5EH England.
filed on: 14th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-05-04
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 84 Brook Street London W1K 5EH. Change occurred on 2017-06-30. Company's previous address: 53 Davies Street London W1K 5JH England.
filed on: 30th, June 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-05-31
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-05-31
filed on: 30th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-04
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2016-08-31
filed on: 18th, April 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-04
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
AD02 |
New sail address 53 Davies Street London W1K 5JH. Change occurred at an unknown date. Company's previous address: 25 Southampton Buildings London WC2A 1AL United Kingdom.
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-04-28
filed on: 29th, April 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 53 Davies Street London W1K 5JH. Change occurred on 2016-04-29. Company's previous address: 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom.
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2016-04-28
filed on: 29th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-04-28
filed on: 29th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-04-28
filed on: 29th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-04-28
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
AD02 |
New sail address 25 Southampton Buildings London WC2A 1AL. Change occurred at an unknown date. Company's previous address: 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom.
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-08-31
filed on: 10th, February 2016
| accounts
|
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG at an unknown date
filed on: 14th, January 2016
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2015-12-04
filed on: 22nd, December 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA. Change occurred on 2015-12-04. Company's previous address: 6th Floor Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ.
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-10
filed on: 25th, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-08-25: 1000.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2014-08-31
filed on: 15th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-10
filed on: 3rd, October 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2013-08-31
filed on: 24th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-10
filed on: 14th, August 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2013-06-05
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-06-05
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-01-15
filed on: 15th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-01-14
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 16th, August 2012
| resolution
|
Free Download
(27 pages)
|
NEWINC |
Incorporation
filed on: 10th, August 2012
| incorporation
|
Free Download
(8 pages)
|