GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 28th, March 2023
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th December 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
14th August 2022 - the day director's appointment was terminated
filed on: 21st, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
14th August 2022 - the day director's appointment was terminated
filed on: 21st, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
14th August 2022 - the day director's appointment was terminated
filed on: 21st, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2022
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2022
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2022
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th December 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 3rd, August 2021
| accounts
|
Free Download
(11 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th December 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 18th December 2020. New Address: 16 Great Queen Street Covent Garden London WC2B 5AH. Previous address: C/O Blick Rothenberg 7-10 Chandos Street London W1G 9DQ United Kingdom
filed on: 18th, December 2020
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 9th December 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
15th April 2020 - the day director's appointment was terminated
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th December 2019
filed on: 26th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 17th, December 2019
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
31st October 2019 - the day director's appointment was terminated
filed on: 3rd, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
31st October 2019 - the day director's appointment was terminated
filed on: 3rd, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
31st October 2019 - the day director's appointment was terminated
filed on: 3rd, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
31st October 2019 - the day director's appointment was terminated
filed on: 3rd, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th March 2019
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th March 2019
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th March 2019
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, March 2019
| resolution
|
Free Download
(29 pages)
|
PSC02 |
Notification of a person with significant control 20th February 2019
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 20th February 2019
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th February 2019
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
20th February 2019 - the day director's appointment was terminated
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th February 2019
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 24th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 10th December 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th October 2018. New Address: C/O Blick Rothenberg 7-10 Chandos Street London W1G 9DQ. Previous address: 12 Hay Hill Mayfair London W1J 8NR England
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
TM01 |
8th October 2018 - the day director's appointment was terminated
filed on: 8th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
1st September 2018 - the day director's appointment was terminated
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 3rd September 2018. New Address: 12 Hay Hill Mayfair London W1J 8NR. Previous address: International House 142 Cromwell Road Kensington London SW7 4EF England
filed on: 3rd, September 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2018
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 28th February 2018. New Address: International House 142 Cromwell Road Kensington London SW7 4EF. Previous address: 54 Monument Lane Monument Lane Chalfont St. Peter Gerrards Cross SL9 0HX England
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th December 2017
filed on: 1st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th November 2017
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th September 2017
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th June 2017
filed on: 10th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
9th June 2017 - the day director's appointment was terminated
filed on: 10th, June 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 5th May 2017
filed on: 5th, May 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: 4th May 2017. New Address: 54 Monument Lane Monument Lane Chalfont St. Peter Gerrards Cross SL9 0HX. Previous address: C/O Lee Harrison (Fenimore) 2 Hoxton Street Hoxton Street London N1 6NG England
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 21st December 2016. New Address: C/O Lee Harrison (Fenimore) 2 Hoxton Street Hoxton Street London N1 6NG. Previous address: Marlborough House the Avenue Farnham Common SL2 3JY United Kingdom
filed on: 21st, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 11th, December 2015
| incorporation
|
Free Download
(27 pages)
|