GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 1st August 2022. New Address: 114 st Martin's Lane Covent Garden London WC2N 4BE. Previous address: Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ
filed on: 1st, August 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th September 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 5th September 2021 director's details were changed
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th September 2020
filed on: 22nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 5th September 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 2nd, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 5th September 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 14th February 2019
filed on: 14th, February 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 5th September 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 4th September 2018 director's details were changed
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 5th September 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 12th July 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 12th July 2017 director's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 5th September 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 5th September 2015 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 19th February 2015. New Address: Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ. Previous address: 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU
filed on: 19th, February 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th September 2014 with full list of members
filed on: 18th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th September 2014: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 5th, September 2013
| incorporation
|
Free Download
(7 pages)
|