AP01 |
On Wed, 21st Dec 2022 new director was appointed.
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 21st Dec 2022
filed on: 30th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 21st Aug 2022
filed on: 11th, December 2022
| officers
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 15th, February 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, December 2021
| dissolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 29th Dec 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 140 Buckingham Palace Road London SW1W 9SA United Kingdom on Mon, 16th Aug 2021 to 134 Buckingham Palace Road London SW1W 9SA
filed on: 16th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 18th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Feb 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Dec 2019 to Mon, 30th Dec 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 4th Feb 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Feb 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 4th Apr 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Feb 2018
filed on: 18th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to Sat, 31st Dec 2016 from Thu, 29th Dec 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 24th, February 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th Feb 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Tue, 29th Dec 2015
filed on: 28th, December 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 30th Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 4th Feb 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from No. 69 9 Albert Embankment London SE1 7HD on Wed, 26th Aug 2015 to 140 Buckingham Palace Road London SW1W 9SA
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th Feb 2015
filed on: 18th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 18th Feb 2015: 100.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from Sat, 28th Feb 2015 to Wed, 31st Dec 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 2nd, November 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 4th Feb 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on Tue, 1st Jul 2014: 100.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, June 2014
| gazette
|
Free Download
(1 page)
|
AP01 |
On Fri, 8th Mar 2013 new director was appointed.
filed on: 8th, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, February 2013
| incorporation
|
Free Download
(8 pages)
|