GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-05-06
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022-08-06 director's details were changed
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2022-06-23
filed on: 23rd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 30 Old Bailey London EC4M 7AU. Change occurred on 2022-06-23. Company's previous address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom.
filed on: 23rd, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-05-06
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2022-04-25
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2022-04-25
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 25th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-06
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2020-06-28 (was 2020-06-30).
filed on: 23rd, April 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 16 Great Queen Street Covent Garden London WC2B 5AH. Change occurred on 2021-02-01. Company's previous address: C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom.
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 26th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020-05-06
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ. Change occurred on 2020-05-18. Company's previous address: C/O Goldwins 75 Maygrove Road London NW6 2EG.
filed on: 18th, May 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2019-06-29 to 2019-06-28
filed on: 28th, March 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 27th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-06
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2018-06-30 to 2018-06-29
filed on: 27th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-05-06
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-05-06
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2015-11-13
filed on: 20th, July 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085869490001, created on 2016-07-05
filed on: 7th, July 2016
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-06
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013-06-27 director's details were changed
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 22nd, March 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-11-13
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-07-01
filed on: 28th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-28
filed on: 28th, May 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015-01-01 director's details were changed
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2014-06-30
filed on: 26th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-27
filed on: 15th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-07-15: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 27th, June 2013
| incorporation
|
Free Download
(54 pages)
|
SH01 |
Statement of Capital on 2013-06-27: 50 GBP
capital
|
|