GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, August 2023
| dissolution
|
Free Download
(3 pages)
|
CH01 |
On Mon, 19th Jun 2023 director's details were changed
filed on: 21st, July 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 21st Apr 2023: 2.00 GBP
filed on: 24th, April 2023
| capital
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Mon, 7th Nov 2022
filed on: 9th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Oct 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Oct 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 14th, December 2020
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Oct 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Mon, 9th Dec 2019 new director was appointed.
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 9th Dec 2019
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 5th Oct 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(20 pages)
|
AP01 |
On Mon, 15th Apr 2019 new director was appointed.
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 15th Apr 2019
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 15th Apr 2019
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4th Floor 25 Argyll Street London W1F 7TU United Kingdom on Fri, 12th Apr 2019 to The Adelphi 1-11 John Adam Street London WC2N 6HT
filed on: 12th, April 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 28th Jan 2019 new director was appointed.
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Sep 2018 director's details were changed
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th Oct 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(25 pages)
|
AP01 |
On Wed, 1st Aug 2018 new director was appointed.
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 16th Jul 2018 new director was appointed.
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th Apr 2018
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tue, 3rd Apr 2018
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 6th Apr 2018
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 26th, October 2017
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Oct 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: 100 New Bridge Street London EC4V 6JA.
filed on: 16th, November 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 11th Nov 2016
filed on: 14th, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from St. James House 13 Kensington Square London W8 5HD on Fri, 11th Nov 2016 to 4th Floor 25 Argyll Street London W1F 7TU
filed on: 11th, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 5th Oct 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(25 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, June 2016
| mortgage
|
Free Download
(4 pages)
|
AP01 |
On Fri, 1st Jan 2016 new director was appointed.
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Jan 2016
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 5th Oct 2015
filed on: 16th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(21 pages)
|
CH01 |
On Sun, 20th Sep 2015 director's details were changed
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, March 2015
| resolution
|
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 5th Oct 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 075984380001
filed on: 20th, January 2014
| mortgage
|
Free Download
(36 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Oct 2013
filed on: 28th, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 12th, November 2013
| accounts
|
Free Download
(22 pages)
|
CH01 |
On Sun, 1st May 2011 director's details were changed
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 23rd Jul 2013 new director was appointed.
filed on: 23rd, July 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 23rd Jul 2013
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 7th, November 2012
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Oct 2012
filed on: 25th, October 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 5th Oct 2011
filed on: 21st, October 2011
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 30th Apr 2012 to Sat, 31st Dec 2011
filed on: 24th, May 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2011
| incorporation
|
Free Download
(36 pages)
|