GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, December 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/03/23
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 16th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/23
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 26th, January 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from C/O Landswood De Coy Llp 95 Mortimer Street London W1W 7st England on 2022/01/11 to 5 North End Road North End Road London NW11 7RJ
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 10th, August 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2020/08/30
filed on: 28th, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/03/23
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 29th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/03/23
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2019/04/30
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/04/30
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/04/30
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 27th, December 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened to 2018/08/31, originally was 2018/12/30.
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, July 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2019/03/01 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/03/23
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/03/01
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 17th, October 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 2017/12/30
filed on: 30th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/03/23
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2017/03/24
filed on: 23rd, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 16th, August 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 95 Landswood De Coy Llp 95 Mortimer Street London W1W 7st England on 2017/06/15 to C/O Landswood De Coy Llp 95 Mortimer Street London W1W 7st
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 75 Landswood De Coy Llp 75 Mortimer Street London W1W 7st England on 2017/06/14 to 95 Landswood De Coy Llp 95 Mortimer Street London W1W 7st
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 126-134 Baker Street London W1U 6SH England on 2017/05/17 to 75 Landswood De Coy Llp 75 Mortimer Street London W1W 7st
filed on: 17th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/23
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 18th, August 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2015/12/31
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/23
filed on: 30th, March 2016
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 095036240003, created on 2015/09/18
filed on: 6th, October 2015
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 095036240001, created on 2015/09/18
filed on: 6th, October 2015
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 095036240002, created on 2015/09/18
filed on: 6th, October 2015
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 095036240004, created on 2015/09/18
filed on: 6th, October 2015
| mortgage
|
Free Download
(14 pages)
|
AP01 |
New director appointment on 2015/06/15.
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, March 2015
| incorporation
|
Free Download
(40 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/03/23
capital
|
|