GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 More London Place London SE1 2AF. Change occurred on Thursday 2nd May 2019. Company's previous address: Royal Trust House 54-56 Jermyn Street London SW1Y 6LX England.
filed on: 2nd, May 2019
| address
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 1 More London Place London SE1 2AF
filed on: 2nd, May 2019
| address
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 26th November 2018
filed on: 7th, December 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 26th November 2018
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 26th November 2018
filed on: 7th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th September 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Monday 23rd October 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 23rd October 2017 director's details were changed
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 23rd October 2017 director's details were changed
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 23rd October 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 23rd October 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 23rd October 2017 director's details were changed
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th September 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Royal Trust House 54-56 Jermyn Street London SW1Y 6LX. Change occurred on Tuesday 4th July 2017. Company's previous address: 47-48 Piccadilly London W1J 0DT.
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 17th September 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(10 pages)
|
AA01 |
Accounting period ending changed to Thursday 31st December 2015 (was Thursday 31st March 2016).
filed on: 19th, August 2016
| accounts
|
Free Download
(1 page)
|
SH01 |
1400.01 GBP is the capital in company's statement on Friday 29th January 2016
filed on: 2nd, March 2016
| capital
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 11th, February 2016
| resolution
|
Free Download
(22 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, December 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th September 2015 to Wednesday 31st December 2014
filed on: 3rd, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 17th September 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
1400.00 GBP is the capital in company's statement on Wednesday 14th October 2015
capital
|
|
AD01 |
New registered office address 47-48 Piccadilly London W1J 0DT. Change occurred on Tuesday 6th October 2015. Company's previous address: 3 st Johns Mews St Johns Road Hampton Wick Kingston upon Thames KT1 4AN United Kingdom.
filed on: 6th, October 2015
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association, Resolution
filed on: 2nd, March 2015
| resolution
|
|
SH01 |
1300.00 GBP is the capital in company's statement on Wednesday 22nd October 2014
filed on: 29th, January 2015
| capital
|
Free Download
(9 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution
filed on: 23rd, December 2014
| resolution
|
|
TM02 |
Termination of appointment as a secretary on Wednesday 22nd October 2014
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Wednesday 22nd October 2014
filed on: 23rd, December 2014
| capital
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 17th, September 2014
| incorporation
|
Free Download
(12 pages)
|
SH01 |
0.07 GBP is the capital in company's statement on Wednesday 17th September 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|