(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, July 2022
| dissolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th June 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 6th May 2022. New Address: Level 8, Ilona Rose House Level 8, Ilona Rose House London W1D 4AL. Previous address: 58 Wardour Street London W1D 4JQ England
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2022
filed on: 22nd, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 13th June 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2021
filed on: 24th, May 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2020
filed on: 14th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 13th June 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th June 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2019
filed on: 28th, May 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Full accounts for the period ending 31st March 2018
filed on: 29th, August 2018
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 13th June 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2017
filed on: 14th, August 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 13th June 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 13th June 2017. New Address: 58 Wardour Street London W1D 4JQ. Previous address: Portand House 12-13 Greek Street London W1D 4DL
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 13th June 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 13th June 2016: 2.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st March 2015
filed on: 19th, August 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 13th June 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st March 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 13th June 2014 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 13th June 2014: 2.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st March 2013
filed on: 26th, September 2013
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 076679300001
filed on: 23rd, July 2013
| mortgage
|
Free Download
(22 pages)
|
(AR01) Annual return drawn up to 13th June 2013 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 18th June 2013
filed on: 18th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Soho Estates Limited 3-5 Bateman Street London W1D 4AG United Kingdom on 26th November 2012
filed on: 26th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2012
filed on: 18th, October 2012
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 17th September 2012
filed on: 17th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th June 2011 director's details were changed
filed on: 20th, June 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th June 2011 director's details were changed
filed on: 20th, June 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Soho Estates 5 Bateman Street London W1D 4AG England on 20th June 2012
filed on: 20th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 13th June 2012 with full list of members
filed on: 20th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 7th July 2011
filed on: 7th, July 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th July 2011
filed on: 7th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 30th June 2012 to 31st March 2012
filed on: 15th, June 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, June 2011
| incorporation
|
Free Download
(21 pages)
|