GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 30th June 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 30th June 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sunday 30th June 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26B 26B Filmer Road Fulham London England to 2 Landsdowne Row Lansdowne Row London W1J 6HL on Friday 19th July 2019
filed on: 19th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 30th June 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2 Lansdowne Row 2 Lansdowne Row London W1J 6HL England to 26B 26B Filmer Road Fulham London on Friday 19th July 2019
filed on: 19th, July 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 28th June 2019 director's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 30th June 2019 director's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 29th June 2019 director's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 18th July 2019
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th June 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(5 pages)
|
AP03 |
On Saturday 16th September 2017 - new secretary appointed
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 16th September 2017.
filed on: 16th, September 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Saturday 16th September 2017
filed on: 16th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 16th September 2017.
filed on: 16th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th June 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 30th June 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 26B Filmer Road London SW6 7BW to 2 Lansdowne Row 2 Lansdowne Row London W1J 6HL on Thursday 25th February 2016
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 30th June 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 16th December 2015
capital
|
|
AD01 |
Registered office address changed from Elsinore House 1a Templar Street Camberwell London SE5 9JB United Kingdom to 26B Filmer Road London SW6 7BW on Wednesday 16th December 2015
filed on: 16th, December 2015
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, October 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, June 2014
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 30th June 2014
capital
|
|