GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, October 2021
| dissolution
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4th Floor 7/10 Chandos Street London W1G 9DQ on 9th August 2021 to 14th Floor 33 Cavendish Square London W1G 0PW
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th January 2021
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 25th June 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 1st September 2019 director's details were changed
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st September 2019 director's details were changed
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 25th June 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 1st May 2019 director's details were changed
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st November 2015 director's details were changed
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st May 2019 director's details were changed
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 25th June 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 4th, January 2018
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, October 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 10th October 2017
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th June 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th June 2016
filed on: 11th, August 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 29th June 2015 director's details were changed
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th June 2015 director's details were changed
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th June 2016 to 31st December 2016
filed on: 10th, May 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th June 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 25th, June 2014
| incorporation
|
Free Download
(8 pages)
|