(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 8th, December 2018
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, November 2018
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, November 2018
| dissolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, November 2018
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 31st Aug 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Wed, 28th Feb 2018
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 6th Aug 2018
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 5th, February 2018
| accounts
|
Free Download
(32 pages)
|
(PSC07) Cessation of a person with significant control Thu, 7th Sep 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 31st Aug 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 6th, January 2017
| accounts
|
Free Download
(19 pages)
|
(AD01) Address change date: Thu, 8th Dec 2016. New Address: Quadrant House Floor 6 4 Thomas More Square London E1W 1YW. Previous address: C/O Uhy 4 Thomas More Square Floor 6 London E1W 1YW England
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 14th Nov 2016. New Address: C/O Uhy 4 Thomas More Square Floor 6 London E1W 1YW. Previous address: 55 Baker Street London W1U 8EW
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, October 2016
| resolution
|
Free Download
(29 pages)
|
(TM01) Fri, 23rd Sep 2016 - the day director's appointment was terminated
filed on: 28th, September 2016
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 23rd Sep 2016 - the day director's appointment was terminated
filed on: 28th, September 2016
| officers
|
Free Download
(1 page)
|
(TM02) Fri, 23rd Sep 2016 - the day secretary's appointment was terminated
filed on: 28th, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 23rd Sep 2016 new director was appointed.
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 30th Aug 2016
filed on: 30th, August 2016
| resolution
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Wed, 31st Dec 2014
filed on: 13th, January 2016
| accounts
|
Free Download
(17 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 31st Aug 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 24th Mar 2015. New Address: 55 Baker Street London W1U 8EW. Previous address: 10 Brick Street London W1J 7HQ
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to Sun, 31st Aug 2014 with full list of members
filed on: 15th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) On Thu, 21st Nov 2013 new director was appointed.
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 20th Nov 2013 - the day director's appointment was terminated
filed on: 20th, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 20th Nov 2013 - the day director's appointment was terminated
filed on: 20th, November 2013
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to Sat, 31st Aug 2013 with full list of members
filed on: 2nd, September 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 2nd Sep 2013: 1.00 GBP
capital
|
|
(AR01) Annual return drawn up to Fri, 31st Aug 2012 with full list of members
filed on: 3rd, September 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2011
filed on: 5th, July 2012
| accounts
|
Free Download
(15 pages)
|
(AP01) On Thu, 21st Jun 2012 new director was appointed.
filed on: 21st, June 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 19th Jun 2012 - the day director's appointment was terminated
filed on: 19th, June 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 31st Aug 2011 with full list of members
filed on: 6th, September 2011
| annual return
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Dec 2011
filed on: 6th, October 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, August 2010
| incorporation
|
Free Download
(25 pages)
|