GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 30, 2019
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 30, 2019
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, May 2019
| dissolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On March 26, 2018 new director was appointed.
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 26, 2018
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20 Harcourt House 19 Cavendish Square London W1M 0DY to 54 Portland Place London W1B 1DY on January 3, 2018
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, October 2017
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, September 2017
| mortgage
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 9, 2017 director's details were changed
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control August 3, 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 23, 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 22, 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 20, 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 20, 2015 with full list of members
filed on: 21st, September 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 20, 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
Capital declared on September 22, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 10th, February 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 24, 2013
filed on: 24th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On December 24, 2013 new director was appointed.
filed on: 24th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 20, 2013 with full list of members
filed on: 20th, September 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on September 20, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on September 20, 2012
filed on: 20th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 20, 2012 with full list of members
filed on: 20th, September 2012
| annual return
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 16th, July 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 13th, March 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 20, 2011 with full list of members
filed on: 17th, October 2011
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 25th, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 20, 2010 with full list of members
filed on: 29th, September 2010
| annual return
|
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 23rd, March 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 20, 2009 with full list of members
filed on: 24th, November 2009
| annual return
|
Free Download
(10 pages)
|
AA |
Dormant company accounts made up to September 30, 2008
filed on: 29th, June 2009
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/2009 to 30/06/2009
filed on: 29th, June 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to February 13, 2009
filed on: 13th, February 2009
| annual return
|
Free Download
(10 pages)
|
288b |
On January 20, 2009 Appointment terminated director
filed on: 20th, January 2009
| officers
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 7th, February 2008
| mortgage
|
Free Download
(1 page)
|
288a |
On November 28, 2007 New director appointed
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 28, 2007 Director resigned
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 28, 2007 New secretary appointed
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/11/07 from: 89 new bond street london W1S 1DA
filed on: 28th, November 2007
| address
|
Free Download
(1 page)
|
288b |
On November 28, 2007 Secretary resigned
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 28, 2007 New director appointed
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 28, 2007 New director appointed
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 28, 2007 New director appointed
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, September 2007
| incorporation
|
Free Download
(19 pages)
|