GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/30
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 31st, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/30
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/10
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/23
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2020/06/29
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/05/03
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018/05/03
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/06/29. New Address: 4th Floor Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB. Previous address: Uk House 180 Oxford Street London W1D 1NN United Kingdom
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/05/01.
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/05/01 - the day director's appointment was terminated
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 5th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/09/23
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, September 2019
| dissolution
|
Free Download
(4 pages)
|
TM01 |
2019/07/23 - the day director's appointment was terminated
filed on: 30th, July 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2018/07/31 to 2018/12/31
filed on: 29th, April 2019
| accounts
|
Free Download
(1 page)
|
SH01 |
606072.00 GBP is the capital in company's statement on 2019/03/25
filed on: 5th, April 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/02/03
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 35 Ballards Lane London N3 1XW
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/06/11 director's details were changed
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 15th, May 2018
| accounts
|
Free Download
(7 pages)
|
PSC02 |
Notification of a person with significant control 2018/05/03
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/05/03
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/04/25
filed on: 25th, April 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CH01 |
On 2018/04/11 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/03/07 director's details were changed
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/02/03
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/07/31
filed on: 31st, May 2017
| accounts
|
Free Download
(14 pages)
|
TM01 |
2017/03/03 - the day director's appointment was terminated
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/03
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/01/20
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/09/28
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016/09/27 director's details were changed
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/09/27 director's details were changed
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/09/28. New Address: Uk House 180 Oxford Street London W1D 1NN. Previous address: 5 New Street Square London EC4A 3TW United Kingdom
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
TM02 |
2016/08/19 - the day secretary's appointment was terminated
filed on: 26th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/09/01.
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/08/19.
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2016/07/31, originally was 2016/08/31.
filed on: 24th, August 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
2015/08/19 - the day director's appointment was terminated
filed on: 24th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2015/08/19 - the day director's appointment was terminated
filed on: 24th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/08/19.
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/08/19 - the day director's appointment was terminated
filed on: 24th, August 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, August 2015
| incorporation
|
Free Download
(61 pages)
|