(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 19, 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom to 35 Ballards Lane London N3 1XW on June 30, 2022
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 19, 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 19, 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Goldwyns 109 Baker Street London W1U 6RP England to 21 Bedford Square London WC1B 3HH on August 21, 2020
filed on: 21st, August 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 19, 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 19, 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 13 David Mews Porter Street London W1U 6EQ to C/O Goldwyns 109 Baker Street London W1U 6RP on September 19, 2018
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 19, 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On March 31, 2017 new director was appointed.
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 19, 2016
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to September 30, 2016
filed on: 7th, September 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 19, 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 14, 2015: 24.00 GBP
filed on: 12th, August 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On August 14, 2015 new director was appointed.
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On August 14, 2015 new director was appointed.
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On August 14, 2015 new director was appointed.
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 26, 2015
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 13 David Mews Porter Street London W1U 6EQ on June 26, 2015
filed on: 26th, June 2015
| address
|
Free Download
(1 page)
|
(AP01) On June 26, 2015 new director was appointed.
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On June 26, 2015 new director was appointed.
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 26, 2015
filed on: 26th, June 2015
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on June 26, 2015: 2.00 GBP
filed on: 26th, June 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 26, 2015 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 26, 2015: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 3rd, June 2015
| incorporation
|
Free Download
(36 pages)
|