GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, June 2023
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 17, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 17, 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 17, 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to September 30, 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place Barbican London EC2Y 5AU on December 16, 2019
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 17, 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 17, 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to September 30, 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control September 17, 2016
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 17, 2016
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 12, 2018 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 21, 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 21, 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 17, 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 17th, June 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 17, 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to September 30, 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to September 30, 2014
filed on: 2nd, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to September 17, 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 17, 2014 with full list of members
filed on: 7th, November 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 17, 2013 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on August 11, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 11th, August 2014
| accounts
|
Free Download
(10 pages)
|
RT01 |
Administrative restoration application
filed on: 11th, August 2014
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, May 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, January 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, September 2012
| incorporation
|
Free Download
(43 pages)
|