(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, July 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-08-20
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021-08-02
filed on: 10th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-08-02 director's details were changed
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-08-02
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 14th Floor 33 Cavendish Square London W1G 0PW. Change occurred on 2021-08-06. Company's previous address: 4th Floor, 7-10 Chandos Street Cavendish Square London W1G 9DQ England.
filed on: 6th, August 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-08-02
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-08-02 director's details were changed
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-08-02 director's details were changed
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2020-05-31
filed on: 9th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-08-20
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2015-08-21 director's details were changed
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016-04-06
filed on: 17th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2016-07-19 director's details were changed
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-07-19 director's details were changed
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2016-04-06
filed on: 17th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2019-05-31
filed on: 3rd, March 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-08-20
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-05-31
filed on: 29th, March 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-08-20
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-05-31
filed on: 29th, May 2018
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2017-05-30 to 2017-05-29
filed on: 28th, February 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-08-20
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-08-22
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-08-22
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2016-05-31
filed on: 28th, June 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2016-08-31 to 2016-05-30
filed on: 28th, February 2017
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-08-20
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2016-04-06 director's details were changed
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-04-06 director's details were changed
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On 2015-08-21 director's details were changed
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4th Floor, 7-10 Chandos Street Cavendish Square London W1G 9DQ. Change occurred on 2015-08-21. Company's previous address: 4th Floor, 7-10 Cavendish Square Cavendish Square Chandos Street London W1G 9DQ England.
filed on: 21st, August 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, August 2015
| incorporation
|
Free Download
(27 pages)
|
(AD01) New registered office address 4th Floor, 7-10 Chandos Street Cavendish Square London W1G 9DQ. Change occurred on 2015-08-21. Company's previous address: Castle House 75-76 Wells Street London W1T 3QH United Kingdom.
filed on: 21st, August 2015
| address
|
Free Download
(1 page)
|