GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, August 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, August 2020
| dissolution
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 12th July 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 3rd, May 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 12th July 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th July 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, November 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 15th July 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On Friday 15th April 2016 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PG to Palladium House 1-4 Argyll Street London W1F 7LD on Wednesday 8th June 2016
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 15th April 2016 director's details were changed
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 15th April 2016 director's details were changed
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 15th April 2016 director's details were changed
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 15th July 2015 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Friday 28th August 2015
capital
|
|
NEWINC |
Company registration
filed on: 15th, July 2014
| incorporation
|
Free Download
(9 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Tuesday 15th July 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|