GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to Great Point, 13-14 Buckingham Street London WC2N 6DF on 2022-08-31
filed on: 31st, August 2022
| address
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, June 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-08-31
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 14 Floral Street, 3rd Floor London WC2E 9DH England to 85 Great Portland Street First Floor London W1W 7LT on 2021-09-03
filed on: 3rd, September 2021
| address
|
Free Download
(1 page)
|
CH03 |
On 2021-09-03 secretary's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2021-09-03
filed on: 3rd, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 12th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-31
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020-08-07
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2016-04-06
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 20th, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-31
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 17th, June 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2019-06-03
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-08-31
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On 2018-07-13 secretary's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
CH03 |
On 2018-07-13 secretary's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 19th, June 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2018-04-13
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-04-13
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-31
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-09-30
filed on: 20th, June 2017
| accounts
|
Free Download
(6 pages)
|
AD04 |
Location of company register(s) has been changed to 14 Floral Street, 3rd Floor London WC2E 9DH at an unknown date
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-10-17 director's details were changed
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ United Kingdom to 14 Floral Street, 3rd Floor London WC2E 9DH on 2016-10-05
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-08-31
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(9 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 22nd, June 2016
| document replacement
|
Free Download
(8 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 9th, June 2016
| document replacement
|
Free Download
(8 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, June 2016
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 2016-05-11: 149662.00 GBP
filed on: 6th, June 2016
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 1st, June 2016
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, April 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 21st, April 2016
| resolution
|
Free Download
(41 pages)
|
SH01 |
Statement of Capital on 2016-04-01: 139695.00 GBP
filed on: 21st, April 2016
| capital
|
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened from 2017-01-31 to 2016-09-30
filed on: 21st, April 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-04-04
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 22 Long Acre London WC2E 9LY at an unknown date
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, January 2016
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2016-01-13: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|