GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(7 pages)
|
DS01 |
Application to strike the company off the register
filed on: 28th, July 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 8th Oct 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th Oct 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wed, 10th Oct 2018 director's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Oct 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 45 Pont Street London SW1X 0BD on Tue, 3rd Apr 2018 to 54 Harley House Marylebone Road London NW1 5HG
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 10th Oct 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 10th Oct 2017 director's details were changed
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Heather Bank Brampton Abbotts Ross on Wye HR9 7JE on Fri, 10th Mar 2017 to 45 Pont Street London SW1X 0BD
filed on: 10th, March 2017
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Oct 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 10th Oct 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 10th Oct 2014
filed on: 22nd, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 10th Oct 2013
filed on: 16th, October 2013
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 29th, July 2013
| resolution
|
Free Download
(35 pages)
|
SH01 |
Capital declared on Tue, 23rd Jul 2013: 2.22 GBP
filed on: 29th, July 2013
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Thu, 4th Jul 2013
filed on: 29th, July 2013
| capital
|
Free Download
(5 pages)
|
AP01 |
On Tue, 13th Nov 2012 new director was appointed.
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2012
| incorporation
|
Free Download
(36 pages)
|