(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, January 2022
| dissolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 7, 2021
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 18th, November 2021
| accounts
|
Free Download
(43 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 18th, November 2021
| accounts
|
Free Download
(15 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 18th, November 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 18th, November 2021
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 2nd, February 2021
| accounts
|
Free Download
(14 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 2nd, February 2021
| accounts
|
Free Download
(45 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 2nd, February 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 2nd, February 2021
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 22, 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 24th, October 2020
| other
|
Free Download
(3 pages)
|
(AD01) New registered office address 35 New Broad Street London EC2M 1NH. Change occurred on August 13, 2020. Company's previous address: St. Bride's House 10 Salisbury Square London EC4Y 8EH England.
filed on: 13th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2018
filed on: 21st, February 2020
| accounts
|
Free Download
(14 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 4th, February 2020
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 4th, February 2020
| other
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 22, 2019
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 27th, December 2019
| accounts
|
Free Download
(35 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 22, 2018
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 16, 2018 director's details were changed
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address St. Bride's House 10 Salisbury Square London EC4Y 8EH. Change occurred on November 16, 2018. Company's previous address: Kemp House 160 City Road London EC1V 2NX England.
filed on: 16th, November 2018
| address
|
Free Download
(1 page)
|
(CH01) On November 16, 2018 director's details were changed
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 10th, October 2018
| accounts
|
Free Download
(17 pages)
|
(PSC02) Notification of a person with significant control December 20, 2016
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 19, 2017
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control December 19, 2017
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 19, 2017
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 22, 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Kemp House 160 City Road London EC1V 2NX. Change occurred on January 12, 2018. Company's previous address: Bridge House 4 Borough High Street London Bridge London SE1 9QR.
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
(AP01) On December 19, 2017 new director was appointed.
filed on: 10th, January 2018
| officers
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 18th, October 2017
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates December 22, 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 7th, October 2016
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 22, 2015
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 11, 2016: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 22nd, December 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on December 22, 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|