GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, August 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 5th June 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 26th, January 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3rd Floor, 84 Brook Street London W1K 5EH. Change occurred on Tuesday 24th January 2023. Company's previous address: The Smiths Building 179 Great Portland Street London W1W 5PL England.
filed on: 24th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 10th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address The Smiths Building 179 Great Portland Street London W1W 5PL. Change occurred on Tuesday 28th September 2021. Company's previous address: C/O C/O Armila Capital 20 Berkeley Square London W1J 6EQ.
filed on: 28th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 10th June 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th June 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 30th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 5th November 2018
filed on: 7th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th June 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th June 2017
filed on: 18th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 28th February 2017
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 11th April 2017.
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th June 2016
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th June 2016
filed on: 2nd, August 2016
| annual return
|
Free Download
(17 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 2nd August 2016
capital
|
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Friday 20th March 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 10th June 2015
filed on: 23rd, September 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O C/O Armila Capital 20 Berkeley Square London W1J 6EQ. Change occurred on Wednesday 23rd September 2015. Company's previous address: C/O Armila Capital 17 Albemarle Street London W1S 4HP.
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 10th September 2015 director's details were changed
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 20th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th June 2014
filed on: 25th, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 25th July 2014
capital
|
|
AP01 |
New director appointment on Friday 6th September 2013.
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 6th September 2013.
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 6th September 2013.
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 6th September 2013 from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom
filed on: 6th, September 2013
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Tuesday 31st December 2013. Originally it was Sunday 30th June 2013
filed on: 6th, September 2013
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 6th September 2013
filed on: 6th, September 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 6th September 2013
filed on: 6th, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 7th August 2013.
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 6th August 2013
filed on: 6th, August 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 10th June 2013
filed on: 12th, June 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
is the capital in company's statement on Wednesday 12th June 2013
capital
|
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 22nd, January 2013
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 10th June 2012
filed on: 9th, November 2012
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2012
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, June 2011
| incorporation
|
Free Download
(32 pages)
|