GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 17th, August 2021
| dissolution
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2020-12-29 (was 2021-06-29).
filed on: 4th, August 2021
| accounts
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, July 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 8th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020-06-30
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-05-29
filed on: 29th, May 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2019-10-10
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-10-10
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-27
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 29th, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-27
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 3rd, May 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-12-31
filed on: 18th, October 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-06-27
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-03
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-27
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-29
filed on: 7th, May 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2015-06-30 to 2015-12-29
filed on: 22nd, December 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 15 Old Bond Street London W1S 4AX. Change occurred on 2015-10-15. Company's previous address: 22 Mulberry Walk London SW3 6DY.
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-30
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-07-09: 100.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-01
filed on: 27th, January 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2015-01-27: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 30th, June 2014
| incorporation
|
Free Download
(18 pages)
|