GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, September 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 8th March 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 31st December 2021
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 31st December 2020 to Wednesday 30th December 2020
filed on: 29th, December 2021
| accounts
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 1st September 2021) of a secretary
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 1st September 2021
filed on: 9th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 19th August 2021
filed on: 23rd, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 8th March 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 30 City Road London EC1Y 2AB. Change occurred on Tuesday 2nd February 2021. Company's previous address: 1 Knightsbridge London SW1X 7LX United Kingdom.
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th March 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(9 pages)
|
AP03 |
Appointment (date: Friday 15th February 2019) of a secretary
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 9th July 2018
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th March 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 1st September 2017 director's details were changed
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st September 2017
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 30 City Road London EC1Y 2AB
filed on: 26th, September 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 8th September 2017
filed on: 20th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st August 2017.
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 8th, September 2017
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Thursday 27th July 2017.
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th March 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Friday 5th August 2016 director's details were changed
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd March 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 1st June 2015 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 7th January 2016 director's details were changed
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 7th January 2016 director's details were changed
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 24th December 2015 director's details were changed
filed on: 24th, December 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Knightsbridge London SW1X 7LX. Change occurred on Thursday 24th December 2015. Company's previous address: 25 Knightsbridge Third Floor London SW1X 7RZ United Kingdom.
filed on: 24th, December 2015
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2015, originally was Thursday 31st March 2016.
filed on: 23rd, March 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, March 2015
| incorporation
|
Free Download
(31 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 23rd March 2015
capital
|
|