GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, September 2023
| gazette
|
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 14th, June 2023
| dissolution
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB England on Wed, 2nd Nov 2022 to Suite 1, 7th Floor 50 Broadway London SW1H 0BL
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wed, 2nd Nov 2022
filed on: 2nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Sep 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Sep 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 18th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Sep 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Nov 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 22nd, October 2019
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Fri, 5th Apr 2019
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 8th Dec 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sat, 1st Dec 2018 director's details were changed
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tue, 30th May 2017
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England at an unknown date to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB
filed on: 15th, November 2018
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB.
filed on: 15th, November 2018
| address
|
Free Download
(1 page)
|
AP04 |
On Mon, 5th Nov 2018, company appointed a new person to the position of a secretary
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 30 Westminster Palace Gardens Artillery Row London SW1P 1RR England on Fri, 9th Nov 2018 to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB
filed on: 9th, November 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Cannon Place, 78 Cannon Street London EC4N 6AF England on Wed, 17th Oct 2018 to 30 Westminster Palace Gardens Artillery Row London SW1P 1RR
filed on: 17th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 6th, July 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tue, 22nd May 2018 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Dec 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY.
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 90 High Holborn London WC1V 6XX United Kingdom on Mon, 15th May 2017 to Cannon Place, 78 Cannon Street London EC4N 6AF
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, December 2016
| incorporation
|
Free Download
(40 pages)
|