GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 4 Wimpole Street London W1G 9SH. Change occurred on May 3, 2019. Company's previous address: 9 Wimpole Street London W1G 9SR.
filed on: 3rd, May 2019
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on May 3, 2019
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 11, 2018
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 11, 2017
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 11, 2016
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(60 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, February 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 22nd, February 2017
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 16, 2015
filed on: 4th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 4, 2016: 236.00 GBP
capital
|
|
MA |
Memorandum and Articles of Association
filed on: 12th, November 2015
| incorporation
|
Free Download
(27 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 1st, September 2015
| accounts
|
Free Download
(6 pages)
|
AP03 |
Appointment (date: December 17, 2014) of a secretary
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 17, 2014
filed on: 2nd, February 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on January 8, 2015
filed on: 9th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On December 17, 2013 new director was appointed.
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 17, 2013 director's details were changed
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 17, 2014. Old Address: 3 Savoy Court Maidenhead United Kingdom
filed on: 17th, February 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, December 2013
| incorporation
|
Free Download
(7 pages)
|