(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st January 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 33 Cathedral Road Cardiff CF11 9HB Wales to 85 Great Portland Street London W1W 7LT on Wednesday 11th January 2023
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 1st January 2023 director's details were changed
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st January 2023 director's details were changed
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st January 2023 director's details were changed
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2021
filed on: 13th, September 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wednesday 14th November 2018 director's details were changed
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Monday 1st January 2018 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st January 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
| gazette
|
Free Download
|
(CH01) On Friday 1st September 2017 director's details were changed
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from PO Box 4385 07115432: Companies House Default Address Cardiff CF14 8LH to 33 Cathedral Road Cardiff CF11 9HB on Thursday 16th February 2017
filed on: 16th, February 2017
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, February 2017
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 1st January 2017.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Sunday 1st January 2017
filed on: 2nd, February 2017
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 1st October 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 19th October 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 1st October 2014 with full list of members
filed on: 1st, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 1st October 2014
capital
|
|
(TM01) Director appointment termination date: Friday 30th May 2014
filed on: 1st, October 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 21st November 2013 from C/O Furners Management Limited 8 Irving Street London London WC2H 7AT United Kingdom
filed on: 21st, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 31st October 2013 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 21st November 2013
capital
|
|
(AA) Dormant company accounts reported for the period up to Thursday 31st January 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tuesday 8th October 2013 director's details were changed
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 9th October 2013.
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 4th January 2013 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, February 2013
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2012
filed on: 22nd, February 2013
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, January 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 4th January 2012 with full list of members
filed on: 23rd, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st January 2011
filed on: 28th, November 2011
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 4th January 2011 with full list of members
filed on: 24th, May 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, May 2011
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 27th April 2010
filed on: 27th, April 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 27th April 2010
filed on: 27th, April 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 27th April 2010 from 145-157 St John Street London EC1V 4PY
filed on: 27th, April 2010
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 23rd April 2010.
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 19th January 2010 from Legal Management Ltd Unit 36 88-90 Hatton Garden London London EC1N 8PN England
filed on: 19th, January 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, January 2010
| incorporation
|
Free Download
(8 pages)
|