(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 28th, July 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Quadrant House 4 Thomas More Square London United Kingdom E1W 1YW to 25 Moorgate London EC2R 6AY on November 4, 2019
filed on: 4th, November 2019
| address
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 7, 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 10, 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to September 30, 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(16 pages)
|
(AD01) Registered office address changed from 2nd Floor, Waverley House 7-12 Noel Street London W1F 8GQ England to Quadrant House 4 Thomas More Square London United Kingdom E1W 1YW on May 14, 2019
filed on: 14th, May 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 10, 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a small company made up to September 30, 2017
filed on: 6th, July 2018
| accounts
|
Free Download
(17 pages)
|
(TM01) Director appointment termination date: May 31, 2018
filed on: 5th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On June 5, 2018 new director was appointed.
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 16, 2018
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 10, 2017
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a small company made up to September 30, 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(18 pages)
|
(MR01) Registration of charge 077741010002, created on April 20, 2017
filed on: 20th, April 2017
| mortgage
|
Free Download
(34 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, December 2016
| resolution
|
Free Download
(64 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 20th, December 2016
| resolution
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 10, 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, October 2016
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 17, 2016: 365.30 GBP
filed on: 13th, October 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 8, 2016: 335.63 GBP
filed on: 31st, March 2016
| capital
|
Free Download
(6 pages)
|
(AA) Accounts for a small company made up to September 30, 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On October 20, 2015 director's details were changed
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On October 22, 2015 secretary's details were changed
filed on: 22nd, October 2015
| officers
|
Free Download
(1 page)
|
(CH01) On October 22, 2015 director's details were changed
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 27 Mortimer Street London W1T 3BL to 2nd Floor, Waverley House 7-12 Noel Street London W1F 8GQ on October 22, 2015
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 10, 2015 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on September 7, 2015: 286.34 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 19th, June 2015
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: October 16, 2014
filed on: 28th, May 2015
| officers
|
Free Download
(1 page)
|
(AP03) On October 16, 2014 - new secretary appointed
filed on: 1st, December 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 1, 2014
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On October 16, 2014 new director was appointed.
filed on: 1st, December 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On July 31, 2014 new director was appointed.
filed on: 1st, December 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 10, 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, November 2014
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on July 31, 2014
filed on: 14th, November 2014
| capital
|
Free Download
(5 pages)
|
(AP01) On July 31, 2014 new director was appointed.
filed on: 14th, November 2014
| officers
|
Free Download
(3 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 11th, November 2014
| document replacement
|
Free Download
(8 pages)
|
(SH01) Capital declared on July 31, 2014: 206.00 GBP
filed on: 24th, September 2014
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, August 2014
| resolution
|
|
(MR01) Registration of charge 077741010001, created on July 31, 2014
filed on: 14th, August 2014
| mortgage
|
Free Download
(32 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to August 10, 2013
filed on: 30th, July 2014
| document replacement
|
Free Download
(16 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 14th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 10, 2013 with full list of members
filed on: 20th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 30, 2014: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 17th, June 2013
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 17, 2012: 152.00 GBP
filed on: 14th, June 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 30, 2012: 148.00 GBP
filed on: 14th, June 2013
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 23, 2013. Old Address: 16 Eccleston Place Chantrey House, Flat 4 London SW1W 9ND United Kingdom
filed on: 23rd, April 2013
| address
|
Free Download
(2 pages)
|
(AP01) On October 8, 2012 new director was appointed.
filed on: 8th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 25, 2012
filed on: 25th, September 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 25, 2012
filed on: 25th, September 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 14, 2012 with full list of members
filed on: 25th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On January 23, 2012 new director was appointed.
filed on: 23rd, January 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, September 2011
| incorporation
|
Free Download
(22 pages)
|