GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 25th June 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, August 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Touthill Place Touthill Close Peterborough PE1 1FU. Change occurred on Thursday 23rd December 2021. Company's previous address: 67/68 Jermyn Street London SW1Y 6NY England.
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 25th June 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 16th March 2021
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th June 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 25th June 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 18th May 2018 director's details were changed
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 67/68 Jermyn Street London SW1Y 6NY. Change occurred on Friday 18th May 2018. Company's previous address: 118 Piccadilly Mayfair London W1J 7NW England.
filed on: 18th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th June 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Thursday 13th July 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 25th June 2016
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 118 Piccadilly Mayfair London W1J 7NW. Change occurred on Friday 29th January 2016. Company's previous address: 2 Bedford Place London WC1B 5AH.
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 25th June 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 24th July 2015
capital
|
|
AD01 |
New registered office address 2 Bedford Place London WC1B 5AH. Change occurred on Friday 24th July 2015. Company's previous address: Crispins Manor Farm Lane Michelmersh Romsey Hampshire SO51 0NT United Kingdom.
filed on: 24th, July 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, June 2014
| incorporation
|
Free Download
(7 pages)
|