(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 23rd, April 2024
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 12th, March 2024
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, January 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 21st, January 2024
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/10/22
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/10/22
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, December 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 17th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/10/22
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 31st, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/10/22
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4 Vencourt Place London W6 9NU on 2020/11/23 to 3rd Floor, 207 Regent Street London W1B 3HH
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/10/22
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/10/22
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/10/22
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2018
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/11/16.
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/11/21
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2017/11/21
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 2016/12/31
filed on: 3rd, October 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2016/12/31
filed on: 22nd, February 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 7th, January 2017
| resolution
|
Free Download
(26 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/11/16
filed on: 14th, December 2016
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/10/22
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/03/31
filed on: 3rd, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/22
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2014/10/31 director's details were changed
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/10/31 director's details were changed
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 17th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/22
filed on: 10th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/11/10
capital
|
|
(AD01) Change of registered address from Earls Court Exhibition Centre Warwick Road London SW5 9TA United Kingdom on 2014/10/27 to 4 Vencourt Place London W6 9NU
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2014/03/31
filed on: 18th, August 2014
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 22nd, October 2013
| incorporation
|
Free Download
(35 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/10/22
capital
|
|