GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 4, 2020
filed on: 10th, January 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 3 Field Court Grays Inn London WC1R 5EF on December 4, 2020
filed on: 4th, December 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(11 pages)
|
CH04 |
Secretary's name changed on April 5, 2019
filed on: 6th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(10 pages)
|
CH04 |
Secretary's name changed on August 16, 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 9, 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 1, 3 rd Floor, 11-12 st. James’S Square St. James's Square London SW1Y 4LB England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on July 31, 2017
filed on: 31st, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3 rd Floor, 11-12 st. James’S Square St. James's Square London SW1Y 4LB on July 5, 2017
filed on: 5th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates August 9, 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 9, 2015 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 9, 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 6th, September 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 9, 2013 with full list of members
filed on: 9th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 9, 2013: 1.00 GBP
capital
|
|
TM01 |
Director appointment termination date: January 18, 2013
filed on: 18th, January 2013
| officers
|
Free Download
(1 page)
|
AAMD |
Revised accounts made up to December 31, 2011
filed on: 8th, October 2012
| accounts
|
Free Download
(13 pages)
|
AAMD |
Revised accounts made up to December 31, 2011
filed on: 8th, October 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 14th, August 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 9, 2012 with full list of members
filed on: 9th, August 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On December 15, 2011 director's details were changed
filed on: 8th, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 15, 2011 director's details were changed
filed on: 8th, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 9, 2011 with full list of members
filed on: 10th, August 2011
| annual return
|
Free Download
(6 pages)
|
AP01 |
On October 21, 2010 new director was appointed.
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2011 to December 31, 2010
filed on: 21st, October 2010
| accounts
|
Free Download
(1 page)
|
AP04 |
On August 12, 2010 - new secretary appointed
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, August 2010
| incorporation
|
Free Download
(23 pages)
|