GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, November 2019
| dissolution
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 28th, June 2019
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 7th May 2019
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 4th March 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th March 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th March 2017
filed on: 4th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return, no members record, drawn up to Friday 4th March 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 1st December 2015 director's details were changed
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address 10 Queen Street Place London EC4R 1BE. Change occurred on Monday 12th October 2015. Company's previous address: C/O Anita Nassar 120 London Wall London EC2Y 5ET.
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 29th June 2015.
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 30th March 2015.
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Wednesday 4th March 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 4th, March 2014
| incorporation
|
Free Download
(29 pages)
|