(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge 067647230001, created on 16th November 2022
filed on: 22nd, November 2022
| mortgage
|
Free Download
(47 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 12th, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd December 2021
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd December 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 14th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd December 2019
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 4th, November 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd December 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 23rd April 2018
filed on: 23rd, April 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CH01) On 20th April 2018 director's details were changed
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 20th April 2018. New Address: 5C Sunningdale Gardens London W8 6PX. Previous address: 85 Great Portland Street First Floor London W1W 7LT England
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 20th April 2018
filed on: 20th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 20th April 2018 - the day director's appointment was terminated
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 20th April 2018
filed on: 20th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th April 2018
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th April 2018
filed on: 20th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 20th April 2018 director's details were changed
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd December 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd December 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 15th September 2016. New Address: 85 Great Portland Street First Floor London W1W 7LT. Previous address: 1 st. Saviours Wharf 23 Mill Street London SE1 2BE
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 3rd, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 3rd December 2015 with full list of members
filed on: 24th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On 18th April 2015 director's details were changed
filed on: 27th, April 2015
| officers
|
Free Download
|
(AD01) Address change date: 20th April 2015. New Address: 1 St. Saviours Wharf 23 Mill Street London SE1 2BE. Previous address: International House 24 Holborn Viaduct London EC1A 2BN
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 3rd December 2014 with full list of members
filed on: 29th, December 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 3rd December 2014 director's details were changed
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 22nd September 2014: 4.00 GBP
filed on: 29th, September 2014
| capital
|
Free Download
(3 pages)
|
(TM01) 1st September 2014 - the day director's appointment was terminated
filed on: 2nd, September 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 16 Old Bailey London EC4M 7EG on 28th April 2014
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
(TM02) 28th April 2014 - the day secretary's appointment was terminated
filed on: 28th, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 3rd December 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2012
filed on: 19th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 3rd December 2012 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On 25th January 2013 director's details were changed
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 25th January 2013
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2011
filed on: 7th, December 2012
| accounts
|
Free Download
(2 pages)
|
(TM01) 11th September 2012 - the day director's appointment was terminated
filed on: 11th, September 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 3rd December 2011 with full list of members
filed on: 9th, December 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2010
filed on: 12th, September 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On 19th April 2011 director's details were changed
filed on: 16th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 3rd December 2010 with full list of members
filed on: 3rd, December 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2009
filed on: 20th, October 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 3rd December 2009 with full list of members
filed on: 7th, December 2009
| annual return
|
Free Download
(5 pages)
|
(88(2)) Alloted 2 shares from 11th May 2009 to 11th May 2009. Value of each share 1 gbp, total number of shares: 3.
filed on: 4th, June 2009
| capital
|
Free Download
(2 pages)
|
(288a) On 28th January 2009 Director appointed
filed on: 28th, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On 28th January 2009 Director appointed
filed on: 28th, January 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, December 2008
| incorporation
|
Free Download
(17 pages)
|