GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 8th, September 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2022/05/06. New Address: 4 Princes Street Mayfair London W1B 2LE. Previous address: 85 Great Portland Street First Floor London W1W 7LT England
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
TM01 |
2022/04/04 - the day director's appointment was terminated
filed on: 6th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 6th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/29
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/29
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 21st, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/29
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/10/25
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/10/25
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/10/29
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/06/29. New Address: 85 Great Portland Street First Floor London W1W 7LT. Previous address: 25 Bruton Lane London W1J 6JQ
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/12/09
filed on: 23rd, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/12/09
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016/12/12 director's details were changed
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/12/12 director's details were changed
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/06/29 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/11/17 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2014/11/20 director's details were changed
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/11/20 director's details were changed
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/11/17 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(4 pages)
|
TM02 |
2014/03/11 - the day secretary's appointment was terminated
filed on: 17th, November 2014
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2014/03/11
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/11/17 with full list of members
filed on: 19th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/11/17 with full list of members
filed on: 27th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2012/03/08.
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
2012/03/07 - the day director's appointment was terminated
filed on: 7th, March 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/03/07 from 30 Borough High Street London Bridge London SE1 1XU United Kingdom
filed on: 7th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/11/17 with full list of members
filed on: 18th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/12/31
filed on: 23rd, August 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/12/03 with full list of members
filed on: 10th, January 2011
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2010/06/17
filed on: 21st, June 2010
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2009/12/12.
filed on: 12th, December 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, December 2009
| incorporation
|
Free Download
(23 pages)
|