(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 8th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019/06/03
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2019/03/26 - the day director's appointment was terminated
filed on: 4th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/03/26
filed on: 4th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/03/26.
filed on: 4th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/03/26
filed on: 4th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/03/05. New Address: Kemp House 152 -160 City Road London EC1V 2NX. Previous address: Oracle House 8-12 Welbeck Way London W1G 9YL England
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/11/02
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 30th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018/01/18
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/10/16
filed on: 16th, October 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/04/07
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2016/11/14. New Address: Oracle House 8-12 Welbeck Way London W1G 9YL. Previous address: Sceptre Court 40 Tower Hill London EC3N 4DX England
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 11th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 10th, May 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) 2016/05/06 - the day director's appointment was terminated
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/04/07 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/01/27.
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2014/09/30
filed on: 10th, November 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) 2015/06/17 - the day director's appointment was terminated
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 7th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2015/04/24. New Address: Sceptre Court 40 Tower Hill London EC3N 4DX. Previous address: Suite 95 30 Woburn Place London WC1H 0JR
filed on: 24th, April 2015
| address
|
Free Download
|
(AR01) Annual return drawn up to 2015/04/07 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/12/01.
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/11/03.
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/10/22 - the day director's appointment was terminated
filed on: 27th, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/09/27 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) 2014/06/16 - the day director's appointment was terminated
filed on: 16th, June 2014
| officers
|
Free Download
(1 page)
|
(TM01) 2014/05/27 - the day director's appointment was terminated
filed on: 27th, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/05/27.
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/12/06.
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, September 2013
| incorporation
|
|