GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, February 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, January 2021
| dissolution
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On February 4, 2020 director's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 22nd, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on June 19, 2019
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control April 6, 2016
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 729 22 Upper Ground Southbank London SE1 9PD United Kingdom to 89 New Bond Street London W1S 1DA on November 26, 2018
filed on: 26th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 12, 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 3.07 Canterbury Court, Kennington Park 1 - 3 Brixton Road London SW9 6DE United Kingdom to 729 22 Upper Ground Southbank London SE1 9PD on April 13, 2018
filed on: 13th, April 2018
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control November 1, 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 4th, September 2017
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control August 4, 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control August 4, 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bewlay House 2 Swallow Place London W1B 2AE to 3.07 Canterbury Court, Kennington Park 1 - 3 Brixton Road London SW9 6DE on June 13, 2017
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 12, 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 12, 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from Third Floor, Bewlay House 2 Swallow Place London W1B 2AE England to Bewlay House 2 Swallow Place London W1B 2AE on April 27, 2015
filed on: 27th, April 2015
| address
|
Free Download
|
TM01 |
Director appointment termination date: March 31, 2015
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Brook Henderson House 37/43 Blagrave Street Reading RG1 1PZ to Third Floor, Bewlay House 2 Swallow Place London W1B 2AE on December 23, 2014
filed on: 23rd, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 12, 2014 with full list of members
filed on: 16th, October 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 19, 2014: 209.00 GBP
filed on: 9th, April 2014
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, April 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 9th, April 2014
| resolution
|
Free Download
(13 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to October 12, 2013
filed on: 20th, March 2014
| document replacement
|
Free Download
(20 pages)
|
AR01 |
Annual return made up to October 12, 2013 with full list of members
filed on: 21st, February 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 14, 2013: 99.00 GBP
filed on: 14th, January 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution of removal of pre-emption rights
filed on: 14th, January 2014
| resolution
|
Free Download
(12 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
On April 5, 2013 new director was appointed.
filed on: 5th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 4, 2013 new director was appointed.
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 4, 2013 new director was appointed.
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 4, 2013 new director was appointed.
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, March 2013
| mortgage
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2014 to March 31, 2013
filed on: 17th, January 2013
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 11th, January 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, October 2012
| incorporation
|
Free Download
(7 pages)
|