GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, November 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control December 4, 2021
filed on: 7th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control August 25, 2021
filed on: 7th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to June 30, 2022
filed on: 16th, June 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 3, 2021
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 52 Bedford Row London WC1R 4LR on February 16, 2021
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 3, 2020
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On March 31, 2020 new director was appointed.
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 31, 2020
filed on: 5th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On March 31, 2020 new director was appointed.
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2017
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2nd Floor, Sicilian House Sicilian Avenue London WC1A 2QR United Kingdom to Third Floor 24 Chiswell Street London EC1Y 4YX on January 19, 2018
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 3, 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 8, 2016
filed on: 8th, September 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return made up to December 3, 2015 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from New Penderel House 2Nd Floor 283-288 High Holborn London WC1V 7HP to 2Nd Floor, Sicilian House Sicilian Avenue London WC1A 2QR on April 2, 2015
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 3, 2014 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 7th, May 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 3, 2013 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On December 3, 2013 director's details were changed
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 3, 2012 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 3, 2011 with full list of members
filed on: 15th, December 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 20, 2011. Old Address: Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR
filed on: 20th, October 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 24th, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 3, 2010 with full list of members
filed on: 20th, December 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 7th, September 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 3, 2009 with full list of members
filed on: 30th, December 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On December 19, 2008 Director appointed
filed on: 19th, December 2008
| officers
|
Free Download
(2 pages)
|
288b |
On December 18, 2008 Appointment terminated director
filed on: 18th, December 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2008
| incorporation
|
Free Download
(17 pages)
|